Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CENTRIA, INC.

Filing Information
F93000000413 25-1698707 01/27/1993 DE INACTIVE REVOKED FOR ANNUAL REPORT 09/22/2023 NONE
Principal Address
13105 NORTHWEST FREEWAY
SUITE 910
HOUSTON, TX 77064

Changed: 11/14/2022
Mailing Address
13105 NORTHWEST FREEWAY
SUITE 910
HOUSTON, TX 77064

Changed: 11/14/2022
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 11/14/2022

Address Changed: 11/14/2022
Officer/Director Detail Name & Address

Title CEO and Chairman of the Board

Metcalf, James S
13105 Northwest Freeway, Suite 910
Houston, TX 77040

Title EVP, CLO, CRO, CCO, Secretary

MOORE, TODD R
13105 Northwest Freeway, Suite 910
Houston, TX 77040

Title President

BOWEN, PRESTON
1005 Beaver Grade Rd.
Moon Township, PA 15108-2629

Title Vice President - Treasury

Siracusa, Mimi
13105 Northwest Freeway, Suite 910
Houston, TX 77040

Title Vice President - Credit

Dansby, Jason
13105 Northwest Freeway, Suite 910
Houston, TX 77040

Title Vice President – Tax

Severini, Michelle
13105 Northwest Freeway, Suite 910
Houston, TX 77040

Annual Reports
Report YearFiled Date
2020 06/30/2020
2021 04/20/2021
2022 04/25/2022

Document Images
11/14/2022 -- Reg. Agent Change View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
03/24/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- Reg. Agent Change View image in PDF format
03/21/2016 -- ANNUAL REPORT View image in PDF format
08/11/2015 -- Reg. Agent Change View image in PDF format
04/06/2015 -- ANNUAL REPORT View image in PDF format
02/15/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
03/12/2012 -- ANNUAL REPORT View image in PDF format
02/07/2011 -- ANNUAL REPORT View image in PDF format
01/24/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
07/19/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
08/16/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
12/24/2002 -- Reg. Agent Change View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
05/02/2001 -- ANNUAL REPORT View image in PDF format
12/11/2000 -- REINSTATEMENT View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- Name Change View image in PDF format
04/22/1998 -- ANNUAL REPORT View image in PDF format
06/03/1997 -- ANNUAL REPORT View image in PDF format
04/02/1996 -- ANNUAL REPORT View image in PDF format
04/07/1995 -- ANNUAL REPORT View image in PDF format