Detail by Officer/Registered Agent Name
Foreign Profit Corporation
CITADEL SERVICING CORPORATION
Filing Information
F08000001603
20-8006279
04/10/2008
CA
ACTIVE
Principal Address
Changed: 02/10/2023
3 Ada Parkway, Suite 200
Irvine, CA 92618
Irvine, CA 92618
Changed: 02/10/2023
Mailing Address
Changed: 02/10/2023
3 Ada Parkway, Suite 200
Irvine, CA 92618
Irvine, CA 92618
Changed: 02/10/2023
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 03/28/2012
Address Changed: 03/28/2012
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 03/28/2012
Address Changed: 03/28/2012
Officer/Director Detail
Name & Address
Title President
Gunderlock, Kyle
Title Managing Director, Compliance and Licensing
Diaz, Robert
Title CEO
Lind, Keith
Title CFO
Kovar, Michael
Title Secretary
Friedman, Eric
Title President
Gunderlock, Kyle
3 Ada Parkway, Suite 200
Irvine, CA 92618
Irvine, CA 92618
Title Managing Director, Compliance and Licensing
Diaz, Robert
3 Ada Parkway, Suite 200
Irvine, CA 92618
Irvine, CA 92618
Title CEO
Lind, Keith
3 Ada Parkway, Suite 200
Irvine, CA 92618
Irvine, CA 92618
Title CFO
Kovar, Michael
3 Ada Parkway, Suite 200
Irvine, CA 92618
Irvine, CA 92618
Title Secretary
Friedman, Eric
3 Ada Parkway, Suite 200
Irvine, CA 92618
Irvine, CA 92618
Annual Reports
Report Year | Filed Date |
2022 | 01/24/2022 |
2023 | 02/10/2023 |
2024 | 04/28/2024 |
Document Images