Detail by Officer/Registered Agent Name

Foreign Profit Corporation

INTERTAPE POLYMER CORP.

Filing Information
F07000001492 57-1088158 03/16/2007 DE ACTIVE
Principal Address
100 Paramount Drive
Suite 300
Sarasota, FL 34232

Changed: 04/13/2024
Mailing Address
100 Paramount Drive
Suite 300
Sarasota, FL 34232

Changed: 04/13/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 04/08/2020

Address Changed: 04/08/2020
Officer/Director Detail Name & Address

Title Director

Nelson, Shawn
100 Paramount Drive
Suite 300
Sarasota, FL 34232

Title Director

Crystal, Jeffrey
100 Paramount Drive
Suite 300
Sarasota, FL 34232

Title CEO

Durette, Peter
100 Paramount Drive
Suite 300
Sarasota, FL 34232

Title President

Durette, Peter
100 Paramount Drive
Suite 300
Sarasota, FL 34232

Title Vice-President, Business Transformation

Sundararaman, Jayendran
100 Paramount Drive
Suite 300
Sarasota, FL 34232

Title Director

Durette, Peter
100 Paramount Drive
Suite 300
Sarasota, FL 34232

Title CFO

Crystal, Jeffrey
100 Paramount Drive
Suite 300
Sarasota, FL 34232

Title Senior Vice-President, Sales

Nelson, Shawn
100 Paramount Drive
Suite 300
Sarasota, FL 34232

Title Senior Vice-President, Supply Chain and Global Sourcing

Tocci, Joseph
100 Paramount Drive
Suite 300
Sarasota, FL 34232

Title Vice-President, Tax

O?Steen, Kevin
100 Paramount Drive
Suite 300
Sarasota, FL 34232

Title Senior Vice-President

Booth, Randi M.
100 Paramount Drive
Suite 300
Sarasota, FL 34232

Title General Counsel

Booth, Randi M.
100 Paramount Drive
Suite 300
Sarasota, FL 34232

Title Secretary

Booth, Randi M.
100 Paramount Drive
Suite 300
Sarasota, FL 34232

Title Senior Vice-President, Human Resources

Thompson, Mary-Beth
100 Paramount Drive
Suite 300
Sarasota, FL 34232

Title Assistant Secretary

Thompson, Mary-Beth
100 Paramount Drive
Suite 300
Sarasota, FL 34232

Annual Reports
Report YearFiled Date
2022 03/23/2022
2023 02/23/2023
2024 04/13/2024