Detail by Officer/Registered Agent Name
Foreign Profit Corporation
NOTARYCAM, INC.
Filing Information
F20000002847
47-1834519
06/25/2020
DE
ACTIVE
Principal Address
Changed: 04/05/2024
1360 Post Oak Blvd.
Ste. 100 (MC # -143)
Houston, TX 77056
Ste. 100 (MC # -143)
Houston, TX 77056
Changed: 04/05/2024
Mailing Address
Changed: 04/05/2024
1360 Post Oak Blvd.
Ste. 100 (MC # -143)
Houston, TX 77056
Ste. 100 (MC # -143)
Houston, TX 77056
Changed: 04/05/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 02/18/2022
Address Changed: 02/18/2022
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 02/18/2022
Address Changed: 02/18/2022
Officer/Director Detail
Name & Address
Title Senior Vice President - Chief Technology Officer
Rable, Brad A
Title Assistant Secretary
Meyer, Emily
Title Senior Vice President & Treasurer
Gray, Scott
Title Senior Vice President & General Counsel
Madole, Cynthia J.
Title Secretary and Deputy General Counsel
Hadaway, Nicole
Title Assistant Secretary
Warnock, Julie C.
Title VP
Gudino, Antouanette Ezanidis
Title President
Webster, Brian
Title Director
Webster, Brian
Title Assistant Treasurer - Banking Relations
Glaze, Brian K.
Title Vice President & Assistant Treasurer - Banking Relations
Taylor, Bob (Robert)
Title Director
Rable, Brad A
Title Director
Hisey, David C
Title Senior Vice President - Chief Technology Officer
Rable, Brad A
1360 Post Oak Blvd.
Ste. 100 (MC # -143)
Houston, TX 77056
Ste. 100 (MC # -143)
Houston, TX 77056
Title Assistant Secretary
Meyer, Emily
1360 Post Oak Blvd.
Ste. 100 (MC # -143)
Houston, TX 77056
Ste. 100 (MC # -143)
Houston, TX 77056
Title Senior Vice President & Treasurer
Gray, Scott
1360 Post Oak Blvd.
Ste. 100 (MC # -143)
Houston, TX 77056
Ste. 100 (MC # -143)
Houston, TX 77056
Title Senior Vice President & General Counsel
Madole, Cynthia J.
1360 Post Oak Blvd.
Ste. 100 (MC # -143)
Houston, TX 77056
Ste. 100 (MC # -143)
Houston, TX 77056
Title Secretary and Deputy General Counsel
Hadaway, Nicole
1360 Post Oak Blvd.
Ste. 100 (MC # -143)
Houston, TX 77056
Ste. 100 (MC # -143)
Houston, TX 77056
Title Assistant Secretary
Warnock, Julie C.
1360 Post Oak Blvd.
Ste. 100 (MC # -143)
Houston, TX 77056
Ste. 100 (MC # -143)
Houston, TX 77056
Title VP
Gudino, Antouanette Ezanidis
1360 Post Oak Blvd.
Ste. 100 (MC # -143)
Houston, TX 77056
Ste. 100 (MC # -143)
Houston, TX 77056
Title President
Webster, Brian
1360 Post Oak Blvd.
Ste. 100 (MC # -143)
Houston, TX 77056
Ste. 100 (MC # -143)
Houston, TX 77056
Title Director
Webster, Brian
1360 Post Oak Blvd.
Ste. 100 (MC # -143)
Houston, TX 77056
Ste. 100 (MC # -143)
Houston, TX 77056
Title Assistant Treasurer - Banking Relations
Glaze, Brian K.
1360 Post Oak Blvd.
Ste. 100 (MC # -143)
Houston, TX 77056
Ste. 100 (MC # -143)
Houston, TX 77056
Title Vice President & Assistant Treasurer - Banking Relations
Taylor, Bob (Robert)
1360 Post Oak Blvd.
Ste. 100 (MC # -143)
Houston, TX 77056
Ste. 100 (MC # -143)
Houston, TX 77056
Title Director
Rable, Brad A
1360 Post Oak Blvd.
Ste. 100 (MC # -143)
Houston, TX 77056
Ste. 100 (MC # -143)
Houston, TX 77056
Title Director
Hisey, David C
1360 Post Oak Blvd.
Ste. 100 (MC # -143)
Houston, TX 77056
Ste. 100 (MC # -143)
Houston, TX 77056
Annual Reports
Report Year | Filed Date |
2022 | 03/08/2022 |
2023 | 04/07/2023 |
2024 | 04/05/2024 |
Document Images