Detail by Officer/Registered Agent Name
Foreign Profit Corporation
DEVENNEY GROUP, LTD. CORPORATION
Filing Information
F03000004505
86-0824533
09/08/2003
AZ
ACTIVE
Principal Address
Changed: 04/03/2023
6900 E Camelback Rd
Suite 500
Scottsdale, AZ 85251
Suite 500
Scottsdale, AZ 85251
Changed: 04/03/2023
Mailing Address
Changed: 04/03/2023
6900 E Camelback Rd
Suite 500
Scottsdale, AZ 85251
Suite 500
Scottsdale, AZ 85251
Changed: 04/03/2023
Registered Agent Name & Address
BUSINESS FILINGS INCORPORATED
Name Changed: 05/04/2012
Address Changed: 06/10/2015
1200 South Pine Island Road
Plantation, FL 33324
Plantation, FL 33324
Name Changed: 05/04/2012
Address Changed: 06/10/2015
Officer/Director Detail
Name & Address
Title President
STACK, STEPHEN J
Title CFO
DORSEY, JEFFREY
Title Secretary
Beaini, Alain
Title Director
Campbell, Dudley
Title Director
Flanigan, Andrew
Title Director
Lynn, Carol
Title President
STACK, STEPHEN J
6900 E Camelback Rd
Suite 500
Scottsdale, AZ 85251
Suite 500
Scottsdale, AZ 85251
Title CFO
DORSEY, JEFFREY
6900 E Camelback Rd
Suite 500
Scottsdale, AZ 85251
Suite 500
Scottsdale, AZ 85251
Title Secretary
Beaini, Alain
6900 E Camelback Rd
Suite 500
Scottsdale, AZ 85251
Suite 500
Scottsdale, AZ 85251
Title Director
Campbell, Dudley
6900 E Camelback Rd
Suite 500
Scottsdale, AZ 85251
Suite 500
Scottsdale, AZ 85251
Title Director
Flanigan, Andrew
6900 E Camelback Rd
Suite 500
Scottsdale, AZ 85251
Suite 500
Scottsdale, AZ 85251
Title Director
Lynn, Carol
6900 E Camelback Rd
Suite 500
Scottsdale, AZ 85251
Suite 500
Scottsdale, AZ 85251
Annual Reports
Report Year | Filed Date |
2022 | 04/01/2022 |
2023 | 04/03/2023 |
2024 | 02/01/2024 |
Document Images