Detail by Officer/Registered Agent Name

Foreign Profit Corporation

HL STATUTORY AGENT, INC.

Filing Information
F04000003808 N/A 07/06/2004 OH ACTIVE
Principal Address
5811 Pelican Bay Boulevard
Suite 650
Naples, FL 34108

Changed: 05/18/2020
Mailing Address
200 PUBLIC SQUARE
SUITE 2800
CLEVELAND, OH 44114

Changed: 04/28/2009
Registered Agent Name & Address FOLKMAN, JEFFREY M
5811 PELICAN BAY BLVD.,
Suite 650
NAPLES, FL 34108

Name Changed: 01/10/2005

Address Changed: 06/23/2015
Officer/Director Detail Name & Address

Title VP

FOLKMAN, JEFFREY M
5811 Pelican Bay Blvd.,
Suite 650
NAPLES, FL 34108

Title VP

SEEWALD, JEANNE L
5811 Pelican Blvd.,
Suite 650
NAPLES, FL 34108

Title Director, President, Secretary, Treasurer

Gorom, Stanley R, III
200 PUBLIC SQUARE
SUITE 2800
CLEVELAND, OH 44114

Title Assistant Treasurer

McEldowney, Timothy J
200 PUBLIC SQUARE
SUITE 2800
CLEVELAND, OH 44114

Title VP

Gleason, Michael J
One America Plaza
600 West Broadway
Suite 1500
San Diego, CA 92101

Title VP

Cooper, Robert A.
2400 First Street
Suite 300
Fort Myers, FL 33901

Title VP

Lucci, John Paul
200 PUBLIC SQUARE
SUITE 2800
CLEVELAND, OH 44114

Title VP

Debitetto, Rocco I.
200 PUBLIC SQUARE
SUITE 2800
CLEVELAND, OH 44114

Annual Reports
Report YearFiled Date
2022 04/15/2022
2023 04/11/2023
2024 04/04/2024