Detail by Officer/Registered Agent Name

Florida Profit Corporation

BRECKENRIDGE PHARMACEUTICAL, INC.

Filing Information
V56826 65-0352825 08/06/1992 FL INACTIVE CONVERSION 03/06/2024 03/31/2020
Principal Address
200 Connell Drive
Suite 4200
Berkeley Heights, NJ 07922

Changed: 04/13/2023
Mailing Address
200 Connell Drive
Suite 4200
Berkeley Heights, NJ 07922

Changed: 04/13/2023
Registered Agent Name & Address INCORP SERVICES, INC.
3458 LAKESHORE DRIVE
TALLAHASSEE, FL 32312

Name Changed: 06/01/2020

Address Changed: 03/17/2023
Officer/Director Detail Name & Address

Title President, Chief Commercial Officer

Guy, Brian
200 Connell Drive
Suite 4200
Berkeley Heights, NJ 07922

Title Secretary, General Counsel

DeRenzi, Bruce
200 Connell Drive
Suite 4200
Berkeley Heights, NJ 07922

Title VP, Finance

Chin, April
200 Connell Drive
STE 4200
Berkeley Heights, NJ 07922

Title Treasurer

Prieto García, Carlos
Towa Pharma International Holdings, S.L.
C/ Sant Martí 75-79
Martorelles 08107 ES

Title CEO

Peix Gallofre, David
Towa Pharma International Holdings, S.L.
C/ Sant Martí 75-79
Martorelles 08107 ES

Annual Reports
Report YearFiled Date
2022 04/01/2022
2023 04/13/2023
2024 02/14/2024

Document Images
03/06/2024 -- Conversion View image in PDF format
02/14/2024 -- ANNUAL REPORT View image in PDF format
04/13/2023 -- ANNUAL REPORT View image in PDF format
04/01/2022 -- ANNUAL REPORT View image in PDF format
01/12/2021 -- ANNUAL REPORT View image in PDF format
10/21/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/01/2020 -- Reg. Agent Change View image in PDF format
03/11/2020 -- Merger View image in PDF format
01/31/2020 -- ANNUAL REPORT View image in PDF format
01/02/2019 -- ANNUAL REPORT View image in PDF format
01/30/2018 -- ANNUAL REPORT View image in PDF format
03/01/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
02/14/2013 -- ANNUAL REPORT View image in PDF format
02/10/2012 -- ANNUAL REPORT View image in PDF format
03/29/2011 -- ANNUAL REPORT View image in PDF format
03/28/2011 -- ANNUAL REPORT View image in PDF format
02/23/2010 -- ANNUAL REPORT View image in PDF format
10/13/2009 -- REINSTATEMENT View image in PDF format
05/22/2008 -- ANNUAL REPORT View image in PDF format
02/05/2007 -- ANNUAL REPORT View image in PDF format
04/12/2006 -- ANNUAL REPORT View image in PDF format
11/02/2005 -- Merger View image in PDF format
02/25/2005 -- ANNUAL REPORT View image in PDF format
09/02/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
04/02/2002 -- ANNUAL REPORT View image in PDF format
09/17/2001 -- ANNUAL REPORT View image in PDF format
08/24/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
02/24/1998 -- ANNUAL REPORT View image in PDF format
03/04/1997 -- ANNUAL REPORT View image in PDF format
02/26/1996 -- ANNUAL REPORT View image in PDF format