Detail by Entity Name
Foreign Profit Corporation
NEXTEL SOUTH CORP.
Filing Information
F93000002413
58-2038468
05/21/1993
GA
ACTIVE
NAME CHANGE AMENDMENT
10/01/1997
NONE
Principal Address
Changed: 04/28/2021
12920 SE 38TH STREET
BELLEVUE, WA 98006
BELLEVUE, WA 98006
Changed: 04/28/2021
Mailing Address
Changed: 04/25/2024
6160 Sprint Parkway
Tax Dept.
Overland Park, KS 66251
Tax Dept.
Overland Park, KS 66251
Changed: 04/25/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 12/26/1996
Address Changed: 12/26/1996
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 12/26/1996
Address Changed: 12/26/1996
Officer/Director Detail
Name & Address
Title Senior Vice President, Treasury & Treasurer
THORSTEINSSON, JOHANNES
Title Director, President
OSVALDIK, PETER
Title Senior Vice President & Chief Accounting Officer
BAZZANO, DARA
Title Senior Vice President, Legal Affairs, Corporate Governance and Strategic Transactions & Secretary
HODDER, BROADY
Title Senior Vice President, Tax, Director
MILLER , CHRISTOPHER M.
Title VP, Accounting & Controller
DROBAC, DANIEL
Title VP, Treasury & Assistant Treasurer
MENGES, MARC
Title VP, Tax
WEIANS, LARRY
Title Assistant Secretary
BRADY, RYAN
Title Assistant Secretary
WILLIAMS, FREDERICK
Title Authorized Signatory
THACKER, DAVID
Title Executive Vice President & General Counsel
Nelson, Mark W.
Title Authorized Signatory
Downs, Hannah
Title Authorized Signatory
WARREN, KEOLA
Title Authorized Signatory
Weidenbach, Keely
Title Assistant Secretary
Codlin, Craig
Title Authorized Signatory
Fitz, Catherine
Title Authorized Signatory
Weed, Megan
Title Senior Vice President, Treasury & Treasurer
THORSTEINSSON, JOHANNES
12920 SE 38TH STREET
BELLEVUE, WA 98006
BELLEVUE, WA 98006
Title Director, President
OSVALDIK, PETER
12920 SE 38TH STREET
BELLEVUE, WA 98006
BELLEVUE, WA 98006
Title Senior Vice President & Chief Accounting Officer
BAZZANO, DARA
12920 SE 38TH STREET
BELLEVUE, WA 98006
BELLEVUE, WA 98006
Title Senior Vice President, Legal Affairs, Corporate Governance and Strategic Transactions & Secretary
HODDER, BROADY
12920 SE 38TH STREET
BELLEVUE, WA 98006
BELLEVUE, WA 98006
Title Senior Vice President, Tax, Director
MILLER , CHRISTOPHER M.
12920 SE 38TH STREET
BELLEVUE, WA 98006
BELLEVUE, WA 98006
Title VP, Accounting & Controller
DROBAC, DANIEL
12920 SE 38TH STREET
BELLEVUE, WA 98006
BELLEVUE, WA 98006
Title VP, Treasury & Assistant Treasurer
MENGES, MARC
12920 SE 38TH STREET
BELLEVUE, WA 98006
BELLEVUE, WA 98006
Title VP, Tax
WEIANS, LARRY
12920 SE 38TH STREET
BELLEVUE, WA 98006
BELLEVUE, WA 98006
Title Assistant Secretary
BRADY, RYAN
12920 SE 38TH STREET
BELLEVUE, WA 98006
BELLEVUE, WA 98006
Title Assistant Secretary
WILLIAMS, FREDERICK
12920 SE 38TH STREET
BELLEVUE, WA 98006
BELLEVUE, WA 98006
Title Authorized Signatory
THACKER, DAVID
12920 SE 38TH STREET
BELLEVUE, WA 98006
BELLEVUE, WA 98006
Title Executive Vice President & General Counsel
Nelson, Mark W.
12920 SE 38TH STREET
BELLEVUE, WA 98006
BELLEVUE, WA 98006
Title Authorized Signatory
Downs, Hannah
12920 SE 38TH STREET
BELLEVUE, WA 98006
BELLEVUE, WA 98006
Title Authorized Signatory
WARREN, KEOLA
12920 SE 38TH STREET
BELLEVUE, WA 98006
BELLEVUE, WA 98006
Title Authorized Signatory
Weidenbach, Keely
12920 SE 38TH STREET
BELLEVUE, WA 98006
BELLEVUE, WA 98006
Title Assistant Secretary
Codlin, Craig
12920 SE 38TH STREET
BELLEVUE, WA 98006
BELLEVUE, WA 98006
Title Authorized Signatory
Fitz, Catherine
12920 SE 38TH STREET
BELLEVUE, WA 98006
BELLEVUE, WA 98006
Title Authorized Signatory
Weed, Megan
12920 SE 38TH STREET
BELLEVUE, WA 98006
BELLEVUE, WA 98006
Annual Reports
Report Year | Filed Date |
2022 | 04/22/2022 |
2023 | 04/27/2023 |
2024 | 04/25/2024 |
Document Images