Detail by Officer/Registered Agent Name

Florida Profit Corporation

CASTLE BRANDS INC.

Filing Information
P09000100266 41-2103550 12/14/2009 FL ACTIVE CORPORATE MERGER 12/20/2021 12/31/2021
Principal Address
1 Blue Hill Plaza
Lobby Level, Suite 1509
Pearl River, NY 10965

Changed: 04/28/2022
Mailing Address
Legal Department
250 Park Ave.,17th Floor
New York, NY 10177

Changed: 04/14/2020
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 10/09/2019

Address Changed: 10/09/2019
Officer/Director Detail Name & Address

Title Director, Senior Vice President

Chevlin, Brian
Legal Department
250 Park Ave.,17th Floor
New York, NY 10177

Title Asst. Secretary

chen, cindy
Legal Department
250 Park Ave.,17th Floor
New York, NY 10177

Title Asst. Secretary

McCormick, Eric
Legal Department
250 Park Ave.,17th Floor
New York, NY 10177

Title Asst. Treasurer

Moynahan, Steve
2072 Riverside Drive East
Finance Department
Windsor, Ontario N8Y 4S5 CA

Title Asst. Treasurer

Tsang, Dianna
Tax Department
250 Park Ave.,17th Floor
New York, NY 10177

Title Asst. Treasurer

Greenham, Melissa
2072 Riverside Drive East
Finance Department
Windsor, Ontario N8Y 4S5 CA

Title Asst. Treasurer

Cowper, Tricia
2072 Riverside Drive East
Finance Department
Windsor, Ontario N8Y 4S5 CA

Title Director, Senior Vice President, Treasurer

Turpin, Vincent
Legal Department
250 Park Ave.,17th Floor
New York, NY 10177

Title CFO

Jain, Abhinav
1 Blue Hill Plaza
Lobby Level, Suite 1509
Pearl River, NY 10965

Title Senior Vice President

Joncourt, Pierre
Legal Department
250 Park Ave.,17th Floor
New York, NY 10177

Title CEO

Accari, Natalie
250 Park Avenue
17th Floor
New York, NY 10177

Title Secretary

Vecchio, Lina
225 King Street W
Suite 1100
Toronto, ON M5V 3M2 CA

Title Asst. Secretary

Appel, Justin
Legal Department
250 Park Ave.,17th Floor
New York, NY 10177

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 04/20/2023
2024 04/25/2024