Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SUBARU OF AMERICA, INC.

Filing Information
P36872 23-1693419 12/30/1991 NJ ACTIVE
Principal Address
One Subaru Drive
Camden, NJ 08103

Changed: 04/01/2024
Mailing Address
One Subaru Drive
Camden, NJ 08103

Changed: 04/01/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 09/10/2003

Address Changed: 09/10/2003
Officer/Director Detail Name & Address

Title Trustee

Verdi, Margaret
One Subaru Drive
Camden, NJ 08103

Title Trustee

L’Esperance, Kenneth C.
One Subaru Drive
Camden, NJ 08103

Title Trustee

Egashira, Tsuyoshi
One Subaru Drive
Camden, NJ 08103

Title Vice President – Vehicle Planning & Logistics

Kline, Lisa
One Subaru Drive
Camden, NJ 08103

Title Director

Hayata, Fumiaki
One Subaru Drive
Camden, NJ 08103

Title Director

Mizuma, Katsuyuki
One Subaru Drive
Camden, NJ 08103

Title Director

Osaki, Atsushi
One Subaru Drive
Camden, NJ 08103

Title Regional Vice President

Ritter, Matt
One Subaru Drive
Camden, NJ 08103

Title Chairman of the Board

Yoshida, Tadashi
One Subaru Drive
Camden, NJ 08103

Title Director

Walters, Jeffrey A.
One Subaru Drive
Camden, NJ 08103

Title Director

Emori, Tomoaki
One Subaru Drive
Camden, NJ 08103

Title Secretary

Gallucci-Davis, Sheila S.
One Subaru Drive
Camden, NJ 08103

Title Senior Vice President – General Counsel, Legal, CR and Philanthropy

Gallucci-Davis, Sheila S.
One Subaru Drive
Camden, NJ 08103

Title Director

Yoshida, Tadashi
One Subaru Drive
Camden, NJ 08103

Title President

Walters, Jeffrey A.
One Subaru Drive
Camden, NJ 08103

Title CFO

L’Esperance, Kenneth C.
One Subaru Drive
Camden, NJ 08103

Title COO

Walters, Jeffrey A.
One Subaru Drive
Camden, NJ 08103

Title Senior Vice President – Marketing

Bethke, Alan
One Subaru Drive
Camden, NJ 08103

Title VP

L’Esperance, Kenneth C.
One Subaru Drive
Camden, NJ 08103

Title Vice President – Fixed Operations

Pernas, Jim
One Subaru Drive
Camden, NJ 08103

Title Vice President – Field & Distributor Operations

Wisel, Aaron
One Subaru Drive
Camden, NJ 08103

Title Vice President – Connected Business

Sgrignoli, Amy
One Subaru Drive
Camden, NJ 08103

Title Regional Vice President

Adams, David
One Subaru Drive
Camden, NJ 08103

Title Trustee

Gallucci-Davis, Sheila S.
One Subaru Drive
Camden, NJ 08103

Title Regional Vice President

Griffin, Casey
One Subaru Drive
Camden, NJ 08103

Title Executive Committee

Walters, Jeffrey A.
One Subaru Drive
Camden, NJ 08103

Title Executive Committee

Hayata, Fumiaki
One Subaru Drive
Camden, NJ 08103

Title Vice President – Human Resources & Administration

Verdi, Margaret
One Subaru Drive
Camden, NJ 08103

Title Vice President – Customer Advocacy

Rhem, Renee
One Subaru Drive
Camden, NJ 08103

Title Vice President – Digital Customer Experience & Marketing Analytics

Font, Rob
One Subaru Drive
Camden, NJ 08103

Title Senior Vice President – Sales

Poston, Troy
One Subaru Drive
Camden, NJ 08103

Title CEO

Yoshida, Tadashi
One Subaru Drive
Camden, NJ 08103

Title Vice President – Service and Quality

Campbell, Mike
One Subaru Drive
Camden, NJ 08103

Title Vice President – Market Development

McKessy, Scott
One Subaru Drive
Camden, NJ 08103

Title Trustee

Walters, Jeffrey A.
One Subaru Drive
Camden, NJ 08103

Annual Reports
Report YearFiled Date
2023 03/02/2023
2023 04/14/2023
2024 04/01/2024

Document Images
04/01/2024 -- ANNUAL REPORT View image in PDF format
04/14/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
03/07/2022 -- ANNUAL REPORT View image in PDF format
07/05/2021 -- ANNUAL REPORT View image in PDF format
05/28/2020 -- ANNUAL REPORT View image in PDF format
05/10/2019 -- ANNUAL REPORT View image in PDF format
05/02/2018 -- ANNUAL REPORT View image in PDF format
01/24/2017 -- ANNUAL REPORT View image in PDF format
02/08/2016 -- ANNUAL REPORT View image in PDF format
01/29/2015 -- ANNUAL REPORT View image in PDF format
01/31/2014 -- ANNUAL REPORT View image in PDF format
01/08/2013 -- ANNUAL REPORT View image in PDF format
01/26/2012 -- ANNUAL REPORT View image in PDF format
01/31/2011 -- ANNUAL REPORT View image in PDF format
02/01/2010 -- ANNUAL REPORT View image in PDF format
02/05/2009 -- ANNUAL REPORT View image in PDF format
06/05/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
01/10/2005 -- ANNUAL REPORT View image in PDF format
04/21/2004 -- ANNUAL REPORT View image in PDF format
09/10/2003 -- Reg. Agent Change View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
09/27/2001 -- Reg. Agent Change View image in PDF format
01/26/2001 -- ANNUAL REPORT View image in PDF format
02/01/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
08/20/1997 -- ANNUAL REPORT View image in PDF format
03/05/1996 -- ANNUAL REPORT View image in PDF format
04/03/1995 -- ANNUAL REPORT View image in PDF format