Detail by Officer/Registered Agent Name

Florida Profit Corporation

SOCIAL NEWS DESK, INC.

Filing Information
P10000075352 27-3890262 09/15/2010 09/14/2010 FL ACTIVE
Principal Address
550 W. Lafayette Blvd.
Detroit, MI 48226

Changed: 04/05/2024
Mailing Address
550 W. Lafayette Blvd.
Detroit, MI 48226

Changed: 04/05/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 S. PINE ISLAND RD.
PLANTATION, FL 33324

Name Changed: 03/01/2018

Address Changed: 03/01/2018
Officer/Director Detail Name & Address

Title Assistant Treasurer

Greisler, Matthew
1300 17th Street N., Suite 1700
ARLINGTON, VA 22209

Title Vice President/Tax

Kummer, Cherie
1300 17TH N ST
1300 17TH N ST, Suite 1700
ARLINGTON, VA 22209

Title Director

Badalamente, Catherine
550 W. Lafayette Blvd.
Detroit, MI 48226

Title CEO

Badalamente, Catherine
550 W. Lafayette Blvd.
Detroit, MI 48226

Title Vice President and General Manager

King, Aaron
550 W. Lafayette Blvd.
Detroit, MI 48226

Title Director

Maddrey, Nicole
1300 17th Street North
Suite 1700
Arlington, VA 22209

Title Director

Schmid Whiting, Heidi
550 W. Lafayette Blvd.
Detroit, MI 48226

Title Secretary

Schmid Whiting, Heidi
550 W. Lafayette Blvd.
Detroit, MI 48226

Title Director

Cooney, Wallace
1300 17th Street N., Suite 1700
ARLINGTON, VA 22209

Title Director

Parker, Kimberly
550 W. Lafayette Blvd.
Detroit, MI 48226

Title Treasurer

Parker, Kimberly
550 W. Lafayette Blvd.
Detroit, MI 48226

Annual Reports
Report YearFiled Date
2023 02/25/2023
2023 03/31/2023
2024 04/05/2024