Detail by Officer/Registered Agent Name
Foreign Profit Corporation
AMWINS CONNECT ADMINISTRATORS, INC.
Filing Information
F09000000175
52-1200892
01/05/2009
MD
ACTIVE
NAME CHANGE AMENDMENT
04/19/2021
NONE
Principal Address
Changed: 03/22/2024
6 North Park Drive Suite 310
Hunt Valley, MD 21030
Hunt Valley, MD 21030
Changed: 03/22/2024
Mailing Address
Changed: 03/22/2024
6 North Park Drive Suite 310
Hunt Valley, MD 21030
Hunt Valley, MD 21030
Changed: 03/22/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 03/24/2016
Address Changed: 03/24/2016
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 03/24/2016
Address Changed: 03/24/2016
Officer/Director Detail
Name & Address
Title Assistant Secretary
Higbea, Angela
Title Director
Purviance, Scott M.
Title Director
DeCarlo, Michael Steven
Title Secretary
Hargrove, Donna L.
Title Chairman and President
Purviance, Scott M.
Title Assistant Secretary
Higbea, Angela
6 North Park Drive Suite 310
Hunt Valley, MD 21030
Hunt Valley, MD 21030
Title Director
Purviance, Scott M.
6 North Park Drive Suite 310
Hunt Valley, MD 21030
Hunt Valley, MD 21030
Title Director
DeCarlo, Michael Steven
6 North Park Drive Suite 310
Hunt Valley, MD 21030
Hunt Valley, MD 21030
Title Secretary
Hargrove, Donna L.
6 North Park Drive Suite 310
Hunt Valley, MD 21030
Hunt Valley, MD 21030
Title Chairman and President
Purviance, Scott M.
6 North Park Drive Suite 310
Hunt Valley, MD 21030
Hunt Valley, MD 21030
Annual Reports
Report Year | Filed Date |
2022 | 03/24/2022 |
2023 | 03/01/2023 |
2024 | 03/22/2024 |
Document Images