Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ARR-MAZ MANAGEMENT COMPANY

Filing Information
F94000004681 59-3264188 09/09/1994 DE INACTIVE WITHDRAWAL 07/20/2020 NONE
Principal Address
4800 STATE ROAD 60, EAST
MULBERRY, FL 33860

Changed: 04/20/2010
Mailing Address
4800 STATE ROAD 60 EAST
MULBERRY, FL 33860

Changed: 07/20/2020
Registered Agent Name & Address NONE
Registered Agent Revoked: 07/20/2020
Officer/Director Detail Name & Address

Title President, CEO, Director

Chesneau, Jean‐Francois
4800 State Road 60 East
MULBERRY, FL 33860

Title President

Lavin, Patrick G
6502 South Yale Avenue
Suite 100
Tulsa, OK 74136

Title VP

Mastria, Frank
4800 State Road 60 East
Mulberry, FL 33860

Title VP

Day, Chris
4800 State Road 60 East
Mulberry, FL 33860

Title VP

Arscott, Patricia L.
4800 State Road 60 East
Mulberry, FL 33860

Title VP

Daniel, Partin, Jr.
4800 State Road 60 East
Mulberry, FL 33860

Title VP

Macdonald, Alistair
4800 State Road 60 East
Mulberry, FL 33860

Title Treasurer

Carlson, Wayne
4800 State Road 60 East
Mulberry, FL 33860

Title Asst. Treasurer

Rasmussen, Katie
900 First Avenue
King of Prussia, PA 19406

Title Secretary

Mansur Ratka , Dori L.
900 First Avenue
King of Prussia, PA 19406

Title Asst. Secretary

Orr, Jacquelyn
900 First Avenue
King of Prussia, PA 19406

Title Director

McCarthy, Patricia
900 First Avenue
King of Prussia, PA 19406

Title Director

Rowe, Richard
900 First Avenue
King of Prussia, PA 19406

Annual Reports
Report YearFiled Date
2018 04/30/2018
2019 05/02/2019
2020 05/01/2020

Document Images
07/20/2020 -- WITHDRAWAL View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
05/02/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
03/09/2015 -- ANNUAL REPORT View image in PDF format
04/03/2014 -- ANNUAL REPORT View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
02/15/2013 -- Reg. Agent Change View image in PDF format
03/23/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
02/04/2010 -- Reg. Agent Change View image in PDF format
02/17/2009 -- ANNUAL REPORT View image in PDF format
03/17/2008 -- ANNUAL REPORT View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
02/20/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
01/23/2003 -- ANNUAL REPORT View image in PDF format
02/25/2002 -- ANNUAL REPORT View image in PDF format
01/24/2001 -- ANNUAL REPORT View image in PDF format
02/29/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
03/19/1998 -- ANNUAL REPORT View image in PDF format
04/18/1997 -- ANNUAL REPORT View image in PDF format
02/27/1996 -- ANNUAL REPORT View image in PDF format
02/21/1995 -- ANNUAL REPORT View image in PDF format