Detail by Officer/Registered Agent Name

Foreign Profit Corporation

PRICESMART, INC.

Filing Information
F94000004954 33-0628530 09/23/1994 DE ACTIVE REINSTATEMENT 11/10/2020
Principal Address
9740 SCRANTON RD.
SUITE 124
SAN DIEGO, CA 92121

Changed: 02/14/2024
Mailing Address
9740 SCRANTON RD.
SUITE 124
SAN DIEGO, CA 92121

Changed: 02/14/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 S. PINE ISLAND RD.
PLANTATION, FL 33324

Name Changed: 11/10/2020
Officer/Director Detail Name & Address

Title Interim CEO, Chairman

Price, Robert E.
9740 SCRANTON RD.
SUITE 124
SAN DIEGO, CA 92121

Title President & COO

Hildebrandt, John
9740 SCRANTON RD.
SUITE 124
SAN DIEGO, CA 92121

Title Executive Vice President & Secretary

Velasco, Francisco J.
9740 SCRANTON RD.
SUITE 124
SAN DIEGO, CA 92121

Title Executive Vice President & CFO

McCleary, Michael
9740 SCRANTON RD.
SUITE 124
SAN DIEGO, CA 92121

Title Executive Vice President, Director

Price, David
9740 SCRANTON RD.
SUITE 124
SAN DIEGO, CA 92121

Title Executive Vice President

Sadin, Wayne
9740 SCRANTON RD.
SUITE 124
SAN DIEGO, CA 92121

Title Executive Vice President

Kovaleski, Paul
9740 SCRANTON RD.
SUITE 124
SAN DIEGO, CA 92121

Title Senior Vice President

Rodriguez, Rafael
9740 SCRANTON RD.
SUITE 124
SAN DIEGO, CA 92121

Title Director

Snyder, David R.
9740 SCRANTON RD.
SUITE 124
SAN DIEGO, CA 92121

Title Director

Bahrambeygui, Sherry S.
9740 SCRANTON RD.
SUITE 124
SAN DIEGO, CA 92121

Title Director

Fisher, Jeffrey
9740 SCRANTON RD.
SUITE 124
SAN DIEGO, CA 92121

Title Director

Hanson, Gordon
9740 SCRANTON RD.
SUITE 124
SAN DIEGO, CA 92121

Title Director

Infante, Beatriz
9740 SCRANTON RD.
SUITE 124
SAN DIEGO, CA 92121

Title Director

Janks, Leon
9740 SCRANTON RD.
SUITE 124
SAN DIEGO, CA 92121

Title Director

Márquez, Patricia
9740 SCRANTON RD.
SUITE 124
SAN DIEGO, CA 92121

Title Director

Thelan, John
9740 SCRANTON RD.
SUITE 124
SAN DIEGO, CA 92121

Title Director

Zurcher, Edgar
9740 SCRANTON RD.
SUITE 124
SAN DIEGO, CA 92121

Annual Reports
Report YearFiled Date
2023 02/24/2023
2023 09/22/2023
2024 02/14/2024

Document Images
02/14/2024 -- ANNUAL REPORT View image in PDF format
09/22/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/24/2023 -- ANNUAL REPORT View image in PDF format
02/07/2022 -- ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
11/10/2020 -- REINSTATEMENT View image in PDF format
01/08/2019 -- ANNUAL REPORT View image in PDF format
05/30/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2018 -- ANNUAL REPORT View image in PDF format
01/31/2017 -- ANNUAL REPORT View image in PDF format
02/01/2016 -- ANNUAL REPORT View image in PDF format
02/05/2015 -- ANNUAL REPORT View image in PDF format
01/02/2014 -- ANNUAL REPORT View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
02/25/2011 -- ANNUAL REPORT View image in PDF format
02/03/2010 -- ANNUAL REPORT View image in PDF format
02/04/2009 -- ANNUAL REPORT View image in PDF format
03/07/2008 -- ANNUAL REPORT View image in PDF format
09/21/2007 -- REINSTATEMENT View image in PDF format
08/27/2003 -- ANNUAL REPORT View image in PDF format
11/05/2002 -- ANNUAL REPORT View image in PDF format
03/20/2001 -- ANNUAL REPORT View image in PDF format
01/28/2000 -- ANNUAL REPORT View image in PDF format
09/24/1999 -- ANNUAL REPORT View image in PDF format
10/08/1998 -- ANNUAL REPORT View image in PDF format
11/17/1997 -- Name Change View image in PDF format
11/14/1997 -- Name Change View image in PDF format
05/21/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/18/1995 -- ANNUAL REPORT View image in PDF format