Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CINI-LITTLE INTERNATIONAL, INC.

Filing Information
858407 52-0901393 11/10/1983 MD ACTIVE REINSTATEMENT 10/21/2003
Principal Address
20251 CENTURY BLVD #150
GERMANTOWN, MD 20874

Changed: 07/08/2020
Mailing Address
20251 CENTURY BLVD #150
GERMANTOWN, MD 20874

Changed: 07/08/2020
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYES STREET
TALLAHASSEE, FL 32301

Name Changed: 04/12/2013

Address Changed: 04/12/2013
Officer/Director Detail Name & Address

Title Chairman, Director

EATON, WILLIAM V
300 Walnut Grove Farm Lane
Centreville, MD 21617-2621

Title Treasurer, Secretary, Director, President

Held, Kathleen M
20251 CENTURY BLVD #150
GERMANTOWN, MD 20874

Title Director

Eisenbarth, Richard H.
14947 Durbin Cove Way
Jacksonville, FL 32259

Title Director

Friedman, Philip
20251 CENTURY BLVD #150
GERMANTOWN, MD 20874

Title CFO

Petrovich, Kathryn
20251 CENTURY BLVD #150
GERMANTOWN, MD 20874

Annual Reports
Report YearFiled Date
2022 03/21/2022
2023 03/09/2023
2024 02/13/2024

Document Images
02/13/2024 -- ANNUAL REPORT View image in PDF format
03/09/2023 -- ANNUAL REPORT View image in PDF format
03/21/2022 -- ANNUAL REPORT View image in PDF format
06/30/2021 -- ANNUAL REPORT View image in PDF format
07/08/2020 -- ANNUAL REPORT View image in PDF format
06/13/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
04/03/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
05/07/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
05/01/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
06/03/2009 -- ANNUAL REPORT View image in PDF format
03/17/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
09/06/2006 -- ANNUAL REPORT View image in PDF format
08/23/2005 -- ANNUAL REPORT View image in PDF format
09/10/2004 -- ANNUAL REPORT View image in PDF format
10/21/2003 -- REINSTATEMENT View image in PDF format
03/27/2002 -- REINSTATEMENT View image in PDF format
11/16/2000 -- REINSTATEMENT View image in PDF format
05/21/1999 -- ANNUAL REPORT View image in PDF format
04/24/1998 -- ANNUAL REPORT View image in PDF format
02/06/1997 -- ANNUAL REPORT View image in PDF format
07/16/1996 -- ANNUAL REPORT View image in PDF format
04/23/1996 -- ANNUAL REPORT View image in PDF format
02/14/1995 -- ANNUAL REPORT View image in PDF format