Detail by Officer/Registered Agent Name
Foreign Profit Corporation
EDP HOLDINGS, INC.
Filing Information
F10000001992
90-0419375
04/26/2010
DE
ACTIVE
Principal Address
Changed: 04/04/2016
200 Corporate Blvd
Lafayette, LA 70508
Lafayette, LA 70508
Changed: 04/04/2016
Mailing Address
Changed: 04/04/2016
ATTN: ENTITY MANAGEMENT
200 Corporate Blvd
Lafayette, LA 70508
200 Corporate Blvd
Lafayette, LA 70508
Changed: 04/04/2016
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title CEO
D'Amaro, Richard
Title VP & Assistant Secretary
Falk, Lisha
Title Secretary
Crass, Sarah
Title Director
Guidry, James
Title Director, Officer
Pilgrim, Randal
Title Treasurer, Director
Cottam, Rena
Title VP
Frazier, Mechelle
Title COO
REILLY, ROB
Title CAO
PIZZI, CHRISTOPHER
Title CEO
D'Amaro, Richard
200 Corporate Blvd
Lafayette, LA 70508
Lafayette, LA 70508
Title VP & Assistant Secretary
Falk, Lisha
200 Corporate Blvd
Lafayette, LA 70508
Lafayette, LA 70508
Title Secretary
Crass, Sarah
200 Corporate Blvd
Lafayette, LA 70508
Lafayette, LA 70508
Title Director
Guidry, James
200 Corporate Blvd
Lafayette, LA 70508
Lafayette, LA 70508
Title Director, Officer
Pilgrim, Randal
200 Corporate Blvd
Lafayette, LA 70508
Lafayette, LA 70508
Title Treasurer, Director
Cottam, Rena
200 Corporate Blvd
Lafayette, LA 70508
Lafayette, LA 70508
Title VP
Frazier, Mechelle
200 Corporate Blvd
Lafayette, LA 70508
Lafayette, LA 70508
Title COO
REILLY, ROB
200 Corporate Blvd
Lafayette, LA 70508
Lafayette, LA 70508
Title CAO
PIZZI, CHRISTOPHER
200 CORPORATE BLVD
LAFAYETTE, LA 70508
LAFAYETTE, LA 70508
Annual Reports
Report Year | Filed Date |
2022 | 02/21/2022 |
2023 | 03/07/2023 |
2024 | 03/11/2024 |
Document Images