Detail by Officer/Registered Agent Name

Foreign Profit Corporation

GLOBAL TEL*LINK CORPORATION

Filing Information
P40346 63-1071001 09/03/1992 ID ACTIVE AMENDMENT 08/11/2017 NONE
Principal Address
3120 FAIRVIEW PARK DRIVE,
SUITE 300
FALLS CHURCH, VA 22042

Changed: 07/16/2019
Mailing Address
3120 FAIRVIEW PARK DRIVE,
SUITE 300
FALLS CHURCH, VA 22042

Changed: 04/24/2023
Registered Agent Name & Address INCORP SERVICES, INC.
3458 LAKESHORE DRIVE
TALLAHASSEE, FL 32312

Name Changed: 09/07/2011

Address Changed: 03/17/2023
Officer/Director Detail Name & Address

Title PRESIDENT, CEO, DIRECTOR

ALDERSON, DEB
3120 FAIRVIEW PARK DRIVE,
SUITE 300
FALLS CHURCH, VA 22042

Title SECRETARY

REGEN, CLAUDIA
3120 FAIRVIEW PARK DRIVE,
SUITE 300
FALLS CHURCH, VA 22042

Title TREASURER, CFO

PITSENBERGER, JOHN
3120 FAIRVIEW PARK DRIVE,
SUITE 300
FALLS CHURCH, VA 22042

Title DIRECTOR

ROSSETTI, PAUL
3120 FAIRVIEW PARK DRIVE,
SUITE 300
FALLS CHURCH, VA 22042

Title DIRECTOR

SAND, MICHAEL
3120 FAIRVIEW PARK DRIVE,
SUITE 300
FALLS CHURCH, VA 22042

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 04/24/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
02/23/2020 -- ANNUAL REPORT View image in PDF format
02/25/2019 -- ANNUAL REPORT View image in PDF format
04/14/2018 -- ANNUAL REPORT View image in PDF format
08/11/2017 -- Amendment View image in PDF format
04/15/2017 -- ANNUAL REPORT View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
09/07/2011 -- Reg. Agent Change View image in PDF format
03/07/2011 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
05/16/2008 -- ANNUAL REPORT View image in PDF format
05/18/2007 -- ANNUAL REPORT View image in PDF format
06/05/2006 -- ANNUAL REPORT View image in PDF format
07/11/2005 -- ANNUAL REPORT View image in PDF format
07/13/2004 -- ANNUAL REPORT View image in PDF format
02/12/2003 -- ANNUAL REPORT View image in PDF format
03/20/2002 -- ANNUAL REPORT View image in PDF format
05/18/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
07/08/1999 -- Reg. Agent Change View image in PDF format
04/01/1999 -- ANNUAL REPORT View image in PDF format
02/17/1998 -- ANNUAL REPORT View image in PDF format
02/11/1997 -- ANNUAL REPORT View image in PDF format
03/25/1996 -- ANNUAL REPORT View image in PDF format
06/27/1995 -- ANNUAL REPORT View image in PDF format