Detail by Officer/Registered Agent Name

Foreign Profit Corporation

WALKER CONSULTANTS, INC. OF MICHIGAN

Cross Reference Name WALKER CONSULTANTS, INC.
Filing Information
P00285 38-1782774 12/15/1983 MI ACTIVE NAME CHANGE AMENDMENT 01/18/2022 NONE
Principal Address
4925 Independence Pkwy Ste 425
Tampa, FL 33634

Changed: 02/23/2024
Mailing Address
151 S Rose St Ste 800
Kalamazoo, MI 49007

Changed: 02/23/2024
Registered Agent Name & Address REGISTERED AGENTS INC.
7901 4TH ST N
STE 300
ST. PETERSBURG, FL 33705

Name Changed: 09/20/2022

Address Changed: 09/20/2022
Officer/Director Detail Name & Address

Title Secretary

Orchard, James
4925 Independence Pkwy Ste 425
Tampa, FL 33634

Title President

Ryan, David
4925 Independence Pkwy Ste 425
Tampa, FL 33634

Title Treasurer

Orchard, James
4925 Independence Pkwy Ste 425
Tampa, FL 33634

Title VP

Ahmed, Rashid
4925 Independence Pkwy Ste 425
Tampa, FL 33634

Title VP

Albers, Michael
4925 Independence Pkwy Ste 425
Tampa, FL 33634

Title VP

Dorsett, John
4925 Independence Pkwy Ste 425
Tampa, FL 33634

Title VP

Stanley, Robert
4925 Independence Pkwy Ste 425
Tampa, FL 33634

Title VP

Warner, James
4925 Independence Pkwy Ste 425
Tampa, FL 33634

Title VP

Froemming, Scott
4925 Independence Pkwy Ste 425
Tampa, FL 33634

Title VP

Hakkola, Terrence
4925 Independence Pkwy Ste 425
Tampa, FL 33634

Title VP

Iraheta, Victor
4925 Independence Pkwy Ste 425
Tampa, FL 33634

Title VP

Jain, Anurag
4925 Independence Pkwy Ste 425
Tampa, FL 33634

Title VP

Klein, Rick
4925 Independence Pkwy Ste 425
Tampa, FL 33634

Title VP

Krasnow, Carolyn
4925 Independence Pkwy Ste 425
Tampa, FL 33634

Title VP

Kruger, Paul
4925 Independence Pkwy Ste 425
Tampa, FL 33634

Title VP

Landeros, Rise
4925 Independence Pkwy Ste 425
Tampa, FL 33634

Title VP

Moser, Daniel
4925 Independence Pkwy Ste 425
Tampa, FL 33634

Title VP

Navarro, Bradley
4925 Independence Pkwy Ste 425
Tampa, FL 33634

Title VP

Smith, Mary
4925 Independence Pkwy Ste 425
Tampa, FL 33634

Title VP

Stadig, Arthur
4925 Independence Pkwy Ste 425
Tampa, FL 33634

Title VP

Vander Wal, David
4925 Independence Pkwy Ste 425
Tampa, FL 33634

Title VP

Wagner, Kenneth
4925 Independence Pkwy Ste 425
Tampa, FL 33634

Title Director

Bustamante, Alfredo
4925 Independence Pkwy Ste 425
Tampa, FL 33634

Title Director

Lohman, Todd
4925 Independence Pkwy Ste 425
Tampa, FL 33634

Title Chair

Bushman, John
4925 Independence Pkwy Ste 425
Tampa, FL 33634

Title Director

Pudleiner, James
4925 Independence Pkwy Ste 425
Tampa, FL 33634

Title Director

Van Arnam, David
4925 Independence Pkwy Ste 425
Tampa, FL 33634

Title Director

Lucki, Michael
4925 Independence Pkwy Ste 425
Tampa, FL 33634

Title Director

Eads, Emanuel
4925 Independence Pkwy Ste 425
Tampa, FL 33634

Title Director

Waymire, Dana
4925 Independence Pkwy Ste 425
Tampa, FL 33634

Title Director

Pudleiner, James
4925 Independence Pkwy Ste 425
Tampa, FL 33634

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 02/26/2023
2024 02/23/2024

Document Images
02/23/2024 -- ANNUAL REPORT View image in PDF format
02/26/2023 -- ANNUAL REPORT View image in PDF format
09/20/2022 -- Reg. Agent Change View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
01/18/2022 -- Name Change View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
02/25/2020 -- ANNUAL REPORT View image in PDF format
09/05/2019 -- Reg. Agent Change View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
02/23/2018 -- ANNUAL REPORT View image in PDF format
07/03/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2017 -- ANNUAL REPORT View image in PDF format
02/22/2016 -- ANNUAL REPORT View image in PDF format
02/11/2015 -- ANNUAL REPORT View image in PDF format
02/17/2014 -- ANNUAL REPORT View image in PDF format
01/14/2014 -- Reg. Agent Change View image in PDF format
01/30/2013 -- ANNUAL REPORT View image in PDF format
02/29/2012 -- ANNUAL REPORT View image in PDF format
03/11/2011 -- ANNUAL REPORT View image in PDF format
04/23/2010 -- ANNUAL REPORT View image in PDF format
03/17/2009 -- ANNUAL REPORT View image in PDF format
02/13/2009 -- Reg. Agent Change View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
07/26/2006 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
04/11/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
06/08/2000 -- ANNUAL REPORT View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
05/13/1998 -- ANNUAL REPORT View image in PDF format
05/15/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format