Detail by Officer/Registered Agent Name
Foreign Profit Corporation
MOFFATT & NICHOL, INC.
Filing Information
P06383
95-1951343
06/10/1985
CA
ACTIVE
NAME CHANGE AMENDMENT
10/31/2003
NONE
Principal Address
Changed: 04/04/2019
4225 E. Conant Street
Suite 101
LONG BEACH, CA 90808
Suite 101
LONG BEACH, CA 90808
Changed: 04/04/2019
Mailing Address
Changed: 04/04/2019
4225 E. Conant Street
Suite 101
LONG BEACH, CA 90808
Suite 101
LONG BEACH, CA 90808
Changed: 04/04/2019
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 03/05/1992
Address Changed: 03/05/1992
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 03/05/1992
Address Changed: 03/05/1992
Officer/Director Detail
Name & Address
Title Senior Vice President/Chief Financial Officer
Abbamonto, Olie
Title President/Chief Executive Officer/Director/Chairman
NICHOL, ERIC A.
Title Senior Vice President/Chief Legal Officer/Secretary
Huchel, David W.
Title Senior Vice President
Nathan, Robert A.
Title Director
Larison, Ralph
Title Director
Steinke, Richard D.
Title Senior Vice President / Chief Operations Officer
Plasencia, Douglas J.
Title Senior Vice President
Rhoads, Richard M.
Title Senior Vice President
Sparrow, Jeffrey L.
Title VP
McBurney, Willson
Title Director
Anghera, Michelle
Title VP
Herrman, Michael N.
Title Director
Schrier-Behler, Lynn L.
Title Director
Rieger, Michael N.
Title VP / Assistant Secretary
Sabunas, Sarah M.
Title Director
Carrato, John
Title Director
Iwasaki, Randell
Title Senior Vice President
Nance, Darrell A.
Title VP
Justice, Shawn
Title VP
Bermudez , Hugo
Title VP
Helms, Jeffrey C.
Title Senior Vice President/Chief Financial Officer
Abbamonto, Olie
4225 E. Conant Street
Suite 101
LONG BEACH, CA 90808
Suite 101
LONG BEACH, CA 90808
Title President/Chief Executive Officer/Director/Chairman
NICHOL, ERIC A.
4225 E. Conant Street
Suite 101
LONG BEACH, CA 90808
Suite 101
LONG BEACH, CA 90808
Title Senior Vice President/Chief Legal Officer/Secretary
Huchel, David W.
4225 E. Conant Street
Suite 101
LONG BEACH, CA 90808
Suite 101
LONG BEACH, CA 90808
Title Senior Vice President
Nathan, Robert A.
501 East Kennedy Blvd.
Suite 1910
Tampa, FL 33602
Suite 1910
Tampa, FL 33602
Title Director
Larison, Ralph
4225 E. Conant Street
Suite 101
LONG BEACH, CA 90808
Suite 101
LONG BEACH, CA 90808
Title Director
Steinke, Richard D.
4225 E. Conant Street
Suite 101
LONG BEACH, CA 90808
Suite 101
LONG BEACH, CA 90808
Title Senior Vice President / Chief Operations Officer
Plasencia, Douglas J.
4225 E. Conant Street
Suite 101
LONG BEACH, CA 90808
Suite 101
LONG BEACH, CA 90808
Title Senior Vice President
Rhoads, Richard M.
2185 N. California Blvd.
Suite 500
Walnut Creek, CA 94596
Suite 500
Walnut Creek, CA 94596
Title Senior Vice President
Sparrow, Jeffrey L.
21308 Small Branch Place
Ashburn, VA 20148
Ashburn, VA 20148
Title VP
McBurney, Willson
1025 Greenwood Blvd.
Suite 371
Lake Mary, FL 32746
Suite 371
Lake Mary, FL 32746
Title Director
Anghera, Michelle
4225 E. Conant Street
Suite 101
LONG BEACH, CA 90808
Suite 101
LONG BEACH, CA 90808
Title VP
Herrman, Michael N.
501 East Kennedy Blvd.
Suite 1910
Tampa, FL 33602
Suite 1910
Tampa, FL 33602
Title Director
Schrier-Behler, Lynn L.
4225 E. Conant Street
Suite 101
LONG BEACH, CA 90808
Suite 101
LONG BEACH, CA 90808
Title Director
Rieger, Michael N.
4225 E. Conant Street
Suite 101
LONG BEACH, CA 90808
Suite 101
LONG BEACH, CA 90808
Title VP / Assistant Secretary
Sabunas, Sarah M.
4225 E. Conant Street
Suite 101
LONG BEACH, CA 90808
Suite 101
LONG BEACH, CA 90808
Title Director
Carrato, John
4225 E. Conant Street
Suite 101
LONG BEACH, CA 90808
Suite 101
LONG BEACH, CA 90808
Title Director
Iwasaki, Randell
4225 E. Conant Street
Suite 101
LONG BEACH, CA 90808
Suite 101
LONG BEACH, CA 90808
Title Senior Vice President
Nance, Darrell A.
1025 Greenwood Blvd., Suite 371
Lake Mary, FL 32746
Lake Mary, FL 32746
Title VP
Justice, Shawn
1141 E Jackson Avenue
Chipley, FL 32428
Chipley, FL 32428
Title VP
Bermudez , Hugo
100 W. Cypress Creek Rd. , Suite 1047
Fort Lauderdale, FL 33309
Fort Lauderdale, FL 33309
Title VP
Helms, Jeffrey C.
100 N Spring Street, Suite 2
Pensacola, FL 32502
Pensacola, FL 32502
Annual Reports
Report Year | Filed Date |
2023 | 01/12/2023 |
2023 | 12/19/2023 |
2024 | 01/04/2024 |
Document Images