Detail by Officer/Registered Agent Name
Foreign Profit Corporation
COMMUNITECT, INC.
Filing Information
F12000001141
87-0649593
03/14/2012
DE
ACTIVE
REINSTATEMENT
07/17/2015
Principal Address
Changed: 04/11/2024
2600 N. Ashton Blvd
Lehi, UT 84043
Lehi, UT 84043
Changed: 04/11/2024
Mailing Address
Changed: 04/11/2024
2600 N. Ashton Blvd
Lehi, UT 84043
Lehi, UT 84043
Changed: 04/11/2024
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
Higgins, Jim
Title Director
Higgins, Jim
Title Director
Frances, Craig D
Title Director
Efstratis, Nick
Title CFO/Treasurer/Secretary
Christensen, Judd
Title Chief Marketing Officer
Howard, Anne
Title Chief Revenue Officer
Simenc, Dan
Title General Counsel
Skinner, Thomas
Title Director
Campione, Richard
Title Authorized Signor
Goates, Robert T
Title CEO
Higgins, Jim
2600 N. Ashton Blvd
Lehi, UT 84043
Lehi, UT 84043
Title Director
Higgins, Jim
2600 N. Ashton Blvd
Lehi, UT 84043
Lehi, UT 84043
Title Director
Frances, Craig D
2600 N. Ashton Blvd
Lehi, UT 84043
Lehi, UT 84043
Title Director
Efstratis, Nick
2600 N. Ashton Blvd
Lehi, UT 84043
Lehi, UT 84043
Title CFO/Treasurer/Secretary
Christensen, Judd
2600 N. Ashton Blvd
Lehi, UT 84043
Lehi, UT 84043
Title Chief Marketing Officer
Howard, Anne
2600 N. Ashton Blvd
Lehi, UT 84043
Lehi, UT 84043
Title Chief Revenue Officer
Simenc, Dan
2600 N. Ashton Blvd
Lehi, UT 84043
Lehi, UT 84043
Title General Counsel
Skinner, Thomas
2600 N. Ashton Blvd
Lehi, UT 84043
Lehi, UT 84043
Title Director
Campione, Richard
2600 N. Ashton Blvd
Lehi, UT 84043
Lehi, UT 84043
Title Authorized Signor
Goates, Robert T
2600 N. Ashton Blvd
Lehi, UT 84043
Lehi, UT 84043
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 03/01/2023 |
2024 | 04/11/2024 |
Document Images