Detail by Officer/Registered Agent Name

Foreign Profit Corporation

EQUINIX, INC.

Filing Information
F17000002745 77-0487526 06/15/2017 DE ACTIVE
Principal Address
One Lagoon Drive
Redwood City, CA 94065

Changed: 04/14/2022
Mailing Address
One Lagoon Drive
Redwood City, CA 94065

Changed: 04/14/2022
Registered Agent Name & Address UNITED AGENT GROUP INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 12/06/2017

Address Changed: 02/05/2020
Officer/Director Detail Name & Address

Title Director

Fox-Martin, Adaire
One Lagoon Drive
Redwood City, FL 94065

Title EVP, Global Operations

Abdel, Raouf
One Lagoon Drive
Redwood City, CA 94065

Title Chief Legal and Human Resources Officer

GALVIN Morandi, Brandi
One Lagoon Drive
Redwood City, CA 94065

Title Chief Accounting Officer

Miller, Simon
One Lagoon Drive
Redwood City, CA 94065

Title EVP, Global General Counsel, Corporate Secretary

Pletcher, Kurt
One Lagoon Drive
Redwood City, CA 94065

Title Director

Rivera, Sandra
One Lagoon Drive
Redwood City, FL 94065

Title Chief Technology Officer

Dustzadeh, Justin
One Lagoon Drive
Redwood City, FL 94065

Title EVP & GM, Data Center Services

Lin, Jon
One Lagoon Drive
Redwood City, FL 94065

Title Chief Transformation Officer

Collins, Nicole
One Lagoon Drive
Redwood City, FL 94065

Title Lead Director

Paisley, Christopher
One Lagoon Drive
Redwood City, CA 94065

Title Director

Hromadko, Gary
One Lagoon Drive
Redwood City, CA 94065

Title CFO

Taylor, Keith
One Lagoon Drive
Redwood City, FL 94065

Title Assistant Secretary

Paige, Maggie
One Lagoon Drive
Redwood City, CA 94065

Title Treasurer

Buza, Daniel Tomasz
One Lagoon Drive
Redwood City, CA 94065

Title Chief Sales Officer

Campbell, Mike
One Lagoon Drive
Redwood City, CA 94065

Title Director

Caldwell, Nanci
One Lagoon Drive
Redwood City, CA 94065

Title Executive Chairman

Van Camp, Peter
One Lagoon Drive
Redwood City, FL 94065

Title Chief Executive Officer and President / Director

Meyers, Charles
One Lagoon Drive
Redwood City, CA 94065

Title Chief Information Officer

Wagle, Milind
One Lagoon Drive
Redwood City, FL 94065

Title President, Americas

Risser, Tara
One Lagoon Drive
Redwood City, CA 94065

Title Director

Patel, Jeetendra
One Lagoon Drive
Redwood City, CA 94065

Title Director

Russo, Fidelma
One Lagoon Drive
Redwood City, CA 94065

Title Director

Olinger, Thomas S.
One Lagoon Drive
Redwood City, CA 94065

Annual Reports
Report YearFiled Date
2022 04/14/2022
2023 04/24/2023
2024 04/25/2024