Detail by Officer/Registered Agent Name

Foreign Profit Corporation

AYRES ASSOCIATES INC

Filing Information
P20042 39-0965082 07/13/1988 WI ACTIVE NAME CHANGE AMENDMENT 02/15/2005 NONE
Principal Address
8875 HIDDEN RIVER PARKWAY
SUITE 200
TAMPA, FL 33637-1035

Changed: 01/29/2004
Mailing Address
3433 OAKWOOD HILLS PKWY
EAU CLAIRE, WI 54701

Changed: 02/27/2007
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 06/04/2013

Address Changed: 06/04/2013
Officer/Director Detail Name & Address

Title Manager

Sunna, Hisham
8875 HIDDEN RIVER PARKWAY
SUITE 200
TAMPA, FL 33637-1035

Title EVP, CFO, Treasurer

SCHOENTHALER, RICHARD A
3433 Oakwood Hills Pkwy
Eau Claire, WI 54701

Title EVP, COO, Secretary, Director

Zander, Jan F
5201 E Terrace Drive
Suite 200
Madison, WI 53718

Title President, Director, Chairman

Ommen, Bruce
3433 OAKWOOD HILLS PKWY
EAU CLAIRE, WI 54701

Title EVP, CGO, Asst Secretary

Ingram, Jason M
3376 Packerland Drive
Ashwaubenon, WI 54115

Title Director

Murch, Karl
3372 Westover Lane
Eau Claire, WI 54701

Title Director

Satre, Tami
3811 Forest Heights Drive
Eau Claire, WI 54701

Title Asst. Secretary, Manager

Chris, Silewski
3433 OAKWOOD HILLS PKWY
EAU CLAIRE, WI 54701

Title VP

Bandyopadhyay, Subrata
8875 HIDDEN RIVER PARKWAY
SUITE 200
TAMPA, FL 33637-1035

Title VP

Delfosse, David
3376 Packerland Drive
Ashwaubenon, WI 54115

Title Director

Kirkpatrick, Susan
210 West Magnolia Street
#430
Fort Collins, CO 80521

Title Director

Kirby, Richard
4126 Neff Lake Road
Brooksville, FL 34601

Title Asst Treasurer, Controller

Pronschinske, Lisa
3433 Oakwood Hills Pkwy
Eau Claire, WI 54701

Annual Reports
Report YearFiled Date
2023 02/06/2023
2023 05/30/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
05/30/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/06/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
06/01/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2021 -- ANNUAL REPORT View image in PDF format
08/12/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/29/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/03/2020 -- ANNUAL REPORT View image in PDF format
06/27/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
08/02/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
04/03/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
02/03/2015 -- ANNUAL REPORT View image in PDF format
01/27/2014 -- ANNUAL REPORT View image in PDF format
04/06/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
03/01/2011 -- ANNUAL REPORT View image in PDF format
02/21/2011 -- ANNUAL REPORT View image in PDF format
03/15/2010 -- ANNUAL REPORT View image in PDF format
04/10/2009 -- ANNUAL REPORT View image in PDF format
04/11/2008 -- ANNUAL REPORT View image in PDF format
02/27/2007 -- ANNUAL REPORT View image in PDF format
01/22/2007 -- Reg. Agent Change View image in PDF format
01/13/2006 -- ANNUAL REPORT View image in PDF format
03/09/2005 -- ANNUAL REPORT View image in PDF format
02/15/2005 -- Name Change View image in PDF format
01/29/2004 -- ANNUAL REPORT View image in PDF format
01/20/2003 -- ANNUAL REPORT View image in PDF format
02/19/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
01/23/1999 -- ANNUAL REPORT View image in PDF format
02/26/1998 -- ANNUAL REPORT View image in PDF format
02/06/1997 -- ANNUAL REPORT View image in PDF format
02/06/1996 -- ANNUAL REPORT View image in PDF format
01/19/1995 -- ANNUAL REPORT View image in PDF format