Detail by Officer/Registered Agent Name

Foreign Profit Corporation

BRISTOL WEST HOLDINGS, INC.

Filing Information
F98000003880 13-3994449 07/08/1998 DE ACTIVE NAME CHANGE AMENDMENT 02/05/2004 NONE
Principal Address
900 S Pine Island Raod
Suite 600
Plantatioin, FL 33324

Changed: 01/08/2014
Mailing Address
Tax Department
PO Box 2450
Grand Rapids, MI 49501-2450

Changed: 01/10/2017
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
Officer/Director Detail Name & Address

Title VP, Treasurer

AGUILERA, MARIA E
1300 Concord Terrace
Suite #120
Sunrise, FL 33323

Title Asst. Treasurer

Barnes, Gretchen L
5600 Beech Tree Lane
Caledonia, MI 49316

Title VP, Asst. Treasurer

NOH, THOMAS S
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Secretary

Popp, Maura C
3 Beaver Valley Rd
Wilmington, DE 19803

Title Asst. Treasurer

Tomich, Anthony W
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Asst. Secretary

DO, CHAU
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Director, President

KAPPLER, ERIC E
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title VP

BAUR, MAITE I
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Asst. Secretary

GILES, MARGARET S
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Asst. Secretary

PRYOR, J. NICOLE
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Asst. Secretary

SEHGAL, PARUL
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Asst. Treasurer

LANGFORD, MICHAEL J
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Asst. Treasurer

TOMICH, ANTHONY W
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Director

Reid, Al B
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Director

Rodriguez, Donald E
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Director

Williams, Todd M
1300 Concord Terrace, Suite #120
Sunrise, FL 33323

Annual Reports
Report YearFiled Date
2022 03/24/2022
2023 03/16/2023
2024 04/04/2024