Detail by Officer/Registered Agent Name
Foreign Profit Corporation
PROFESSIONAL RISK BROKERS, INC.
Filing Information
F04000005014
31-1293064
08/30/2004
IL
ACTIVE
Principal Address
Changed: 04/26/2024
3436 Toringdon Way
Suite 200
Charlotte, NC 28277
Suite 200
Charlotte, NC 28277
Changed: 04/26/2024
Mailing Address
Changed: 04/26/2024
3436 Toringdon Way
Suite 200
Charlotte, NC 28277
Suite 200
Charlotte, NC 28277
Changed: 04/26/2024
Registered Agent Name & Address
UNITED AGENT GROUP INC.
Name Changed: 04/24/2023
Address Changed: 07/13/2021
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Name Changed: 04/24/2023
Address Changed: 07/13/2021
Officer/Director Detail
Name & Address
Title Assistant Treasurer
Zbacnik, Robert
Title Chairman / Director
Thompson, David
Title Assistant Secretary
Beraha, Stephen
Title Secretary
Felvus, Matthew
Title Assistant Treasurer
Stevens, Matthew
Title Treasurer / Director
Gardner, Annette
Title Assistant Vice President
Macaraig, Priscilla
Title President
Conklin, Mark
Title Assistant Treasurer
Zbacnik, Robert
301 East Fourth Street
Cincinnati, OH 45202
Cincinnati, OH 45202
Title Chairman / Director
Thompson, David
301 East Fourth Street
Cincinnati, OH 45202
Cincinnati, OH 45202
Title Assistant Secretary
Beraha, Stephen
301 East Fourth Street
Cincinnati, OH 45202
Cincinnati, OH 45202
Title Secretary
Felvus, Matthew
301 East Fourth Street
Cincinnati, OH 45202
Cincinnati, OH 45202
Title Assistant Treasurer
Stevens, Matthew
301 East Fourth Street
Cincinnati, OH 45202
Cincinnati, OH 45202
Title Treasurer / Director
Gardner, Annette
301 East Fourth Street
Cincinnati, OH 45202
Cincinnati, OH 45202
Title Assistant Vice President
Macaraig, Priscilla
3436 Toringdon Way
Suite 200
Charlotte, NC 28277
Suite 200
Charlotte, NC 28277
Title President
Conklin, Mark
3436 Toringdon Way
Suite 200
Charlotte, NC 28277
Suite 200
Charlotte, NC 28277
Annual Reports
Report Year | Filed Date |
2022 | 04/13/2022 |
2023 | 04/24/2023 |
2024 | 04/26/2024 |
Document Images