Detail by Officer/Registered Agent Name

Foreign Profit Corporation

AVON PRODUCTS, INC.

Filing Information
P10063 13-0544597 05/09/1986 NY ACTIVE RESTATED ARTICLES 09/17/1986 NONE
Principal Address
1 Avon Place
Suffern, NY 10901

Changed: 04/09/2024
Mailing Address
1 Avon Place
Suffern, NY 10901

Changed: 04/09/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 07/10/1992

Address Changed: 07/10/1992
Officer/Director Detail Name & Address

Title Assistant Secretary

Paul, John
1 Avon Place
Suffern, NY 10901

Title VP

Edwards, Ginny
1 Avon Place
Suffern, NY 10901

Title Corporate Secretary

Edwards, Ginny
1 Avon Place
Suffern, NY 10901

Title VP, Global Tax

Siders, Lisa
1 Avon Place
Suffern, NY 10901

Title General Counsel

Edwards, Ginny
1 Avon Place
Suffern, NY 10901

Title Director

Filho, Itamar Gaino
1 Avon Place
Suffern, NY 10901

Title Director

Marques, Roberto de Oliveira
1 Avon Place
Suffern, NY 10901

Title CEO

Cretu, Angela
1 Avon Place
Suffern, NY 10901

Title Director

Cretu, Angela
1 Avon Place
Suffern, NY 10901

Title Director

Strano Castellan, Guilherme
1 Avon Place
Suffern, NY 10901

Title CFO

Rogberg, Carl
1 Avon Place
Suffern, NY 10901

Title Principal Accounting Officer

Hutchison, Samantha
1 Avon Place
Suffern, NY 10901

Title VP of People, Culture and Organization

Parczuk, Michelle
1 Avon Place
Suffern, NY 10901

Title Treasurer

Lawaree, Bruno
1 Avon Place
Suffern, NY 10901

Title Assistant Corporate Secretary

Abravanel, Karen
1 Avon Place
Suffern, NY 10901

Annual Reports
Report YearFiled Date
2022 04/19/2022
2023 04/21/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
04/21/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
04/17/2021 -- ANNUAL REPORT View image in PDF format
05/28/2020 -- ANNUAL REPORT View image in PDF format
03/28/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
07/11/2016 -- ANNUAL REPORT View image in PDF format
05/18/2015 -- ANNUAL REPORT View image in PDF format
03/21/2014 -- ANNUAL REPORT View image in PDF format
06/14/2013 -- ANNUAL REPORT View image in PDF format
06/01/2012 -- ANNUAL REPORT View image in PDF format
05/02/2011 -- ANNUAL REPORT View image in PDF format
05/06/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
03/30/2005 -- ANNUAL REPORT View image in PDF format
05/05/2004 -- ANNUAL REPORT View image in PDF format
04/22/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
05/18/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
03/19/1998 -- ANNUAL REPORT View image in PDF format
05/15/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format