Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CYPRESS CARE, INC.

Filing Information
F09000001972 26-0080565 05/14/2009 DE ACTIVE
Principal Address
2736 Meadow Church Rd.
Suite 300
Duluth, GA 30097

Changed: 04/25/2023
Mailing Address
2736 Meadow Church Rd.
Suite 300
Duluth, GA 30097

Changed: 04/25/2023
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 01/18/2011

Address Changed: 01/18/2011
Officer/Director Detail Name & Address

Title Director, President, CEO

Foster, Jeannine Patricia
2736 Meadow Church Rd.
Suite 300
Duluth, GA 30097

Title Assistant Secretary

Bencivenga, John William
2736 Meadow Church Rd.
Suite 300
Duluth, GA 30097

Title Secretary

Bohmer, Karen Elizabeth
2736 Meadow Church Rd.
Suite 300
Duluth, GA 30097

Title Assistant Secretary

Lang, Heather Anastasia
2736 Meadow Church Rd.
Suite 300
Duluth, GA 30097

Title Treasurer

Gill, Peter Marshall
2736 Meadow Church Rd.
Suite 300
Duluth, GA 30097

Title Assistant Secretary

Langdon, Timothy Joseph
2736 Meadow Church Rd.
Suite 300
Duluth, GA 30097

Title CFO

Leopold, Christopher Michael
2736 Meadow Church Rd.
Suite 300
Duluth, GA 30097

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 04/25/2023
2024 04/22/2024