Detail by Officer/Registered Agent Name

Foreign Profit Corporation

BUCHANAN INGERSOLL & ROONEY PC

Filing Information
846085 25-1381032 05/28/1980 PA ACTIVE REINSTATEMENT 10/30/2008
Principal Address
Union Trust Building
501 Grant Street, Suite 200
Pittsburgh, PA 15219

Changed: 06/30/2020
Mailing Address
Union Trust Building
501 Grant Street, Suite 200
Pittsburgh, PA 15219

Changed: 06/30/2020
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND RD.
PLANTATION, FL 33324

Name Changed: 03/05/2001

Address Changed: 03/05/2001
Officer/Director Detail Name & Address

Title CEO, Director

Dougherty, Joseph A
50 S. 16th St., Ste. 3200
Philadelphia, PA 19102

Title Secretary

Novosel, Brian
501 Grant Street Suite 200
Pittsburgh, PA 15219

Title Treasurer

BOOKEN, BRUCE I
401 E. Las Olas Blvd., Ste. 2250
Fort lauderdale, FL 33301

Title DIRECTOR

CENTENO, JOSEPH
50 S. 16TH ST
SUITE 3200
PHILADELPHIA, PA 19102

Title DIRECTOR

COLLINS, THOMAS G.
409 N. SECOND ST.
SUITE 500
HARRISBURG, PA 17101

Title Director

HANAKA , PHILIP
401 E. LAS OLAS BLVD
SUITE 2250
FT LAUDERDALE, FL 33301

Title Director

BASSAM, IBRAHIM
1737 KING ST
SUITE 500
ALEXANDRIA, VA 22314

Title Director

MIINTER, JENNIFER R
501 GRANT STREET
SUITE 200
PITTSBURGH, PA 15219

Title Director

ROBERT , RAMSEY
UNION TRUST BUILDING
501 GRANT STREET
SUITE 200
PITTSBURGH, PA 15219

Title Director

GRETCHEN, JANKOWSKI
409 N. SECOND ST
SUITE 500
HARRISBURG, PA 17101

Title Director

STARCZEWSKI, LISA
1700 K STREET NW
WASHINGTON, DC 20006

Title Director

LASHAY, JILL
409 N. SECOND ST
HARRISBURG, PA 17101

Title Director

PICKARD, DAN
1700 K STREET NW
WASHINGTON, DC 20006

Annual Reports
Report YearFiled Date
2022 06/27/2022
2023 04/05/2023
2024 04/11/2024

Document Images
04/11/2024 -- ANNUAL REPORT View image in PDF format
04/05/2023 -- ANNUAL REPORT View image in PDF format
06/27/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
03/31/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
07/14/2009 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
10/30/2008 -- REINSTATEMENT View image in PDF format
08/28/2007 -- ANNUAL REPORT View image in PDF format
08/10/2006 -- Name Change View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
05/31/2005 -- ANNUAL REPORT View image in PDF format
09/09/2004 -- ANNUAL REPORT View image in PDF format
11/12/2003 -- Name Change View image in PDF format
04/10/2003 -- ANNUAL REPORT View image in PDF format
03/11/2002 -- ANNUAL REPORT View image in PDF format
10/19/2001 -- REINSTATEMENT View image in PDF format
03/05/2001 -- Reg. Agent Change View image in PDF format
08/28/2000 -- Reg. Agent Change View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
03/08/1999 -- ANNUAL REPORT View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
04/02/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format