Detail by Officer/Registered Agent Name
Foreign Profit Corporation
MINTZ, LEVIN, COHN, FERRIS, GLOVSKY AND POPEO, P.C., P.A.
Filing Information
F15000001793
04-2718459
04/21/2015
MA
ACTIVE
REINSTATEMENT
12/22/2023
Principal Address
Changed: 04/25/2024
ONE FINANCIAL CENTER
BOSTON, MA 02111
BOSTON, MA 02111
Changed: 04/25/2024
Mailing Address
Changed: 04/25/2024
ONE FINANCIAL CENTER
BOSTON, MA 02111
BOSTON, MA 02111
Changed: 04/25/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 04/25/2024
Address Changed: 04/25/2024
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 04/25/2024
Address Changed: 04/25/2024
Officer/Director Detail
Name & Address
Title Director
BODIAN, ROBERT I
Title Director, President
Fantozzi, Michael A
Title Director
Adams, Nancy
Title Director
Flynn-Poppey, Elissa
Title Director
Briones, Joshua
Title Director
Ford, Scott
Title Director
Frazier, Mitch
Title Director
Gulotta, Stephen J.
Title Director
Hicks, William C
Title Director
Korostoff, Julie
Title Director
Renaud, Michael
Title Director
Rubin, Jennifer
Title Director
Sato, Miyoko
Title Director
Shieh-Newton, Terri
Title Director
Tocco, Stephen P.
Title Director
Buorque, Diana P.
Title Director
Collins, Lisa Marie
Title Director
Jones, Randy K
Title Director
Leary, Meredith
Title Director
Melwani, Dinesh
Title Director
Stanton, Scott K
Title Director
BODIAN, ROBERT I
ONE FINANCIAL CENTER
BOSTON, MA 02111
BOSTON, MA 02111
Title Director, President
Fantozzi, Michael A
One Financial Center
Boston, MA 02111
Boston, MA 02111
Title Director
Adams, Nancy
One Financial Center
Boston, MA 02111
Boston, MA 02111
Title Director
Flynn-Poppey, Elissa
One Financial Center
Boston, MA 02111
Boston, MA 02111
Title Director
Briones, Joshua
Century Plaza Towers
2049 Century Park East
Suite 300
Los Angeles, CA 90067
2049 Century Park East
Suite 300
Los Angeles, CA 90067
Title Director
Ford, Scott
One Financial Center
Boston, MA 02111
Boston, MA 02111
Title Director
Frazier, Mitch
One Financial Center
Boston, MA 02111
Boston, MA 02111
Title Director
Gulotta, Stephen J.
919 Third Avenue
New York, NY 10022
New York, NY 10022
Title Director
Hicks, William C
One Financial Center
Boston, MA 02111
Boston, MA 02111
Title Director
Korostoff, Julie
One Financial Center
Boston, MA 02111
Boston, MA 02111
Title Director
Renaud, Michael
One Financial Center
Boston, MA 02111
Boston, MA 02111
Title Director
Rubin, Jennifer
One Financial Center
Boston, MA 02111
Boston, MA 02111
Title Director
Sato, Miyoko
One Financial Center
Boston, NJ 02111
Boston, NJ 02111
Title Director
Shieh-Newton, Terri
44 Montgomery Street
36th Floor
San Francisco, CA 92130
36th Floor
San Francisco, CA 92130
Title Director
Tocco, Stephen P.
One Financial Center
Boston, MA 02111
Boston, MA 02111
Title Director
Buorque, Diana P.
One Financial Center
Boston, MA 02111
Boston, MA 02111
Title Director
Collins, Lisa Marie
919 Third Avenue
New York, NY 10022
New York, NY 10022
Title Director
Jones, Randy K
3580 Carmel Mountain Road
Suite 300
San Diego, CA 92130
Suite 300
San Diego, CA 92130
Title Director
Leary, Meredith
One Financial Center
Boston, MA 02111
Boston, MA 02111
Title Director
Melwani, Dinesh
One Financial Center
Boston, CT 02111
Boston, CT 02111
Title Director
Stanton, Scott K
3580 Carmel Mountain Road
Suite 300
San Diego, CA 92130
Suite 300
San Diego, CA 92130
Annual Reports
Report Year | Filed Date |
2021 | 12/22/2023 |
2022 | 12/22/2023 |
2023 | 12/22/2023 |
Document Images
12/22/2023 -- REINSTATEMENT | View image in PDF format |
03/08/2017 -- Reinstatement | View image in PDF format |
04/21/2015 -- Foreign Profit | View image in PDF format |