Detail by Officer/Registered Agent Name

Foreign Profit Corporation

AGREE REALTY CORPORATION

Filing Information
F94000001953 38-3148187 04/15/1994 MD ACTIVE
Principal Address
32301 Woodward Avenue
Royal Oak, MI 48073

Changed: 03/18/2024
Mailing Address
32301 Woodward Avenue
Royal Oak, MI 48073

Changed: 03/18/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 04/08/2005

Address Changed: 01/24/2017
Officer/Director Detail Name & Address

Title Director

Hollman, Mike
32301 Woodward Avenue
Royal Oak, MI 48073

Title Director

Judlowe, Michael
32301 Woodward Avenue
Royal Oak, MI 48073

Title Director

Rakolta, John, Jr.
32301 Woodward Avenue
Royal Oak, MI 48073

Title Secretary

Coughenour, Peter
32301 Woodward Avenue
Royal Oak, MI 48073

Title President/CEO

Agree, Joel N.
32301 Woodward Avenue
Royal Oak, MI 48073

Title Director

Rossi, Jerome
32301 Woodward Avenue
Royal Oak, MI 48073

Title Director

Frankel, Merrie
32301 Woodward Avenue
Royal Oak, MI 48073

Title Director

Lehmkuhl, Greg
32301 Woodward Avenue
Royal Oak, MI 48073

Title Director

Agree, Joel N.
32301 Woodward Avenue
Royal Oak, MI 48073

Title Director

Agree, Richard
32301 Woodward Avenue
Royal Oak, MI 48073

Title CFO

Coughenour, Peter
32301 Woodward Avenue
Royal Oak, MI 48073

Title Director

Dearing, Karen
32301 Woodward Avenue
Royal Oak, MI 48073

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 03/02/2023
2024 03/18/2024

Document Images
03/18/2024 -- ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
05/28/2020 -- ANNUAL REPORT View image in PDF format
03/27/2019 -- ANNUAL REPORT View image in PDF format
03/31/2018 -- ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
03/17/2016 -- ANNUAL REPORT View image in PDF format
03/13/2015 -- ANNUAL REPORT View image in PDF format
03/24/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
03/06/2012 -- ANNUAL REPORT View image in PDF format
03/22/2011 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
03/26/2009 -- ANNUAL REPORT View image in PDF format
05/08/2008 -- ANNUAL REPORT View image in PDF format
04/10/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
04/08/2005 -- Reg. Agent Change View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
04/03/2001 -- ANNUAL REPORT View image in PDF format
03/21/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
04/10/1998 -- ANNUAL REPORT View image in PDF format
04/04/1997 -- ANNUAL REPORT View image in PDF format
03/25/1996 -- ANNUAL REPORT View image in PDF format
04/06/1995 -- ANNUAL REPORT View image in PDF format