Detail by Officer/Registered Agent Name

Florida Profit Corporation

GLANBIA PERFORMANCE NUTRITION (NA), INC.

Filing Information
K07073 36-3839445 12/14/1987 FL ACTIVE AMENDMENT AND NAME CHANGE 12/20/2017 12/31/2017
Principal Address
3500 LACEY ROAD
SUITE 1200
DOWNERS GROVE, IL 60515

Changed: 05/15/2020
Mailing Address
3500 LACEY ROAD
SUITE 1200
DOWNERS GROVE, IL 60515

Changed: 05/15/2020
Registered Agent Name & Address CORPORATE CREATIONS NETWORK INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 02/16/2012

Address Changed: 03/25/2020
Officer/Director Detail Name & Address

Title President, Director

PURCELL, MICHAEL
3500 LACEY ROAD
SUITE 1200
DOWNERS GROVE, IL 60515

Title Secretary, Director

IVEMEYER, MEGHAN
3500 LACEY ROAD
SUITE 1200
DOWNERS GROVE, IL 60515

Title Treasurer, Director

BEHNCKE, BRIAN
3500 LACEY ROAD
SUITE 1200
DOWNERS GROVE, IL 60515

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 03/17/2023
2024 04/11/2024

Document Images
04/11/2024 -- ANNUAL REPORT View image in PDF format
03/17/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
05/15/2020 -- ANNUAL REPORT View image in PDF format
05/08/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
12/20/2017 -- Amendment and Name Change View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
06/10/2016 -- Merger View image in PDF format
03/22/2016 -- ANNUAL REPORT View image in PDF format
03/31/2015 -- ANNUAL REPORT View image in PDF format
10/15/2014 -- Merger View image in PDF format
10/15/2014 -- Merger View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
10/04/2013 -- Amendment and Name Change View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
02/16/2012 -- Reg. Agent Change View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- Reg. Agent Change View image in PDF format
01/05/2009 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
05/08/2007 -- ANNUAL REPORT View image in PDF format
01/19/2006 -- ANNUAL REPORT View image in PDF format
01/05/2005 -- ANNUAL REPORT View image in PDF format
11/22/2004 -- Reg. Agent Change View image in PDF format
01/06/2004 -- ANNUAL REPORT View image in PDF format
04/03/2003 -- ANNUAL REPORT View image in PDF format
12/16/2002 -- Reg. Agent Change View image in PDF format
03/05/2002 -- ANNUAL REPORT View image in PDF format
02/04/2002 -- Amendment View image in PDF format
04/03/2001 -- ANNUAL REPORT View image in PDF format
03/27/2000 -- ANNUAL REPORT View image in PDF format
03/25/1999 -- ANNUAL REPORT View image in PDF format
12/30/1998 -- Merger View image in PDF format
01/27/1998 -- ANNUAL REPORT View image in PDF format
07/30/1997 -- ANNUAL REPORT View image in PDF format
07/02/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format