Detail by Officer/Registered Agent Name

Foreign Profit Corporation

COLE OFFICE & INDUSTRIAL REIT (CCIT II), INC.

Filing Information
F16000002857 46-2218486 06/23/2016 MD INACTIVE REVOKED FOR ANNUAL REPORT 09/24/2021 NONE
Principal Address
2398 E. Camelback Road, 4th Floor
Phoenix, AZ 85016

Changed: 05/18/2020
Mailing Address
2398 E. Camelback Road, 4th Floor
Phoenix, AZ 85016

Changed: 05/18/2020
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Director

Dozer, Richard H.
2398 E. Camelback Road, 4th Floor
Phoenix, AZ 85016

Title Director

Hollis, Calvin E.
2398 E. Camelback Road, 4th Floor
Phoenix, AZ 85016

Title Director

Nissley, P. Anthony
2398 E. Camelback Road, 4th Floor
Phoenix, AZ 85016

Title Director

Risoleo, James F.
2398 E. Camelback Road, 4th Floor
Phoenix, AZ 85016

Title Director

Ressler, Richard S.
2398 E. Camelback Road, 4th Floor
Phoenix, AZ 85016

Title Director

Shemesh, Avraham
2398 E. Camelback Road, 4th Floor
Phoenix, AZ 85016

Title Chairman of the Board, President and Chief Executive Officer

Shemesh, Avraham
2398 E. Camelback Road, 4th Floor
Phoenix, AZ 85016

Title Chief Financial Officer and Treasurer

DeBacker, Nathan D.
2398 E. Camelback Road, 4th Floor
Phoenix, AZ 85016

Title Vice President of Accounting and Principal Accounting Officer

Smith, Jeffrey R.
2398 E. Camelback Road, 4th Floor
Phoenix, AZ 85016

Title Secretary

Eichelsderfer, Laura
2398 E. Camelback Road, 4th Floor
Phoenix, AZ 85016

Title Director

Wong, Elaine
2398 E. Camelback Road, 4th Floor
Phoenix, AZ 85016

Title Assistant Treasurer – Tax Matters

Ryan, Scott
2398 E. Camelback Road, 4th Floor
Phoenix, AZ 85016

Title VP

Dembo, Jordan
2398 E. Camelback Road, 4th Floor
Phoenix, AZ 85016

Annual Reports
Report YearFiled Date
2018 04/14/2018
2019 04/06/2019
2020 05/18/2020