Detail by Officer/Registered Agent Name

Foreign Profit Corporation

THE KISLAK COMPANY, INC.

Filing Information
825212 22-1913039 10/16/1970 NJ ACTIVE NAME CHANGE AMENDMENT 07/26/1982 NONE
Principal Address
7920 NW 154 STREET
Suite 410
MIAMI LAKES, FL 33016

Changed: 02/14/2024
Mailing Address
7920 NW 154 STREET
Suite 410
MIAMI LAKES, FL 33016

Changed: 02/14/2024
Registered Agent Name & Address CORPORATE CREATIONS NETWORK INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 04/18/2013

Address Changed: 03/25/2020
Officer/Director Detail Name & Address

Title Director

Kislak, Philip
7920 NW 154 STREET
Suite 410
MIAMI LAKES, FL 33016

Title Director, Senior Vice President

Bartelmo, Thomas
7920 NW 154 STREET
Suite 410
MIAMI LAKES, FL 33016

Title President

Holland, Robert
100 Woodbridge Center Drive
Suite 103
Woodbridge, NJ 07095

Title CEO

Pucci, Jason
100 Woodbridge Center Drive
Suite 103
Woodbridge, NJ 07095

Title Executive Vice President

Sweetwood, Joni
100 Woodbridge Center Drive
Suite 103
Woodbridge, NJ 07095

Title Treasurer and Secretary

Queralt, Concepcion
7920 NW 154 STREET
Suite 410
MIAMI LAKES, FL 33016

Title CFO, Assistant Treasurer and Assistant Secretary

Zastrow, Douglas
100 Woodbridge Center Drive
Suite 103
Woodbridge, NJ 07095

Title Senior Vice President

Baxter, Donald
100 Woodbridge Center Drive
Suite 103
Woodbridge, NJ 07095

Title Executive Vice President

Bortz, Janet
100 Woodbridge Center Drive
Suite 103
Woodbridge, NJ 07095

Title Senior Vice President

Davidovic, Scott
100 Woodbridge Center Drive
Suite 103
Woodbridge, NJ 07095

Title Senior Vice President

Keenan, Joseph
100 Woodbridge Center Drive
Suite 103
Woodbridge, NJ 07095

Title Senior Vice President

Lanni, Daniel
100 Woodbridge Center Drive
Suite 103
Woodbridge, NJ 07095

Title Senior Vice President

Oren, Avi
100 Woodbridge Center Drive
Suite 103
Woodbridge, NJ 07095

Title Senior Vice President

Squires, Robert
100 Woodbridge Center
Suite 103
Woodbridge, NJ 07095

Title Senior Vice President

Squires, Jeffrey
100 Woodbridge Center
Suite 103
Woodbridge, NJ 07095

Title Executive Vice President

Waisbord, Barry
100 Woodbridge Center
Suite 103
Woodbridge, NJ 07095

Title Executive Vice President

Weilheimer, Matt
100 Woodbridge Center
Suite 103
Woodbridge, NJ 07095

Title VP

Briones, Davis
100 Woodbridge Center
Suite 103
Woodbridge, NJ 07095

Title VP

Gralla, Julie
100 Woodbridge Center
Suite 103
Woodbridge, NJ 07095

Title VP

Salomon, Michael
100 Woodbridge Center
Suite 103
Woodbridge, NJ 07095

Title Senior Vice President

Scheinerman, Andrew
100 Woodbridge Center
Suite 103
Woodbridge, NJ 07095

Title Senior Vice President

Wolf, Matthew
100 Woodbridge Center
Suite 103
Woodbridge, NJ 07095

Title VP

Lubow, Cheryl
7920 NW 154 STREET
Suite 410
MIAMI LAKES, FL 33016

Title VP

Scatuorchio, Thomas
100 Woodbridge Center Drive
Suite 103
Woodbridge, NJ 07095

Title VP

Jonas, Andrew
100 Woodbridge Center Drive
Suite 103
Woodbridge, NJ 07095

Title VP

Storozum, Alan Sommer
100 WOODBRIDGE CENTER DRIVE
Suite 103
WOODBRIDGE, NJ 07095

Title Senior Vice President

Steinmetz, Mark
100 WOODBRIDGE CENTER DRIVE
Suite 103
WOODBRIDGE, NJ 07095

Annual Reports
Report YearFiled Date
2023 01/26/2023
2023 09/29/2023
2024 02/14/2024

Document Images
02/14/2024 -- ANNUAL REPORT View image in PDF format
09/29/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
03/19/2021 -- ANNUAL REPORT View image in PDF format
02/04/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/01/2016 -- ANNUAL REPORT View image in PDF format
04/03/2015 -- ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
04/24/2010 -- ANNUAL REPORT View image in PDF format
04/10/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
02/01/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
02/20/2004 -- ANNUAL REPORT View image in PDF format
02/05/2003 -- ANNUAL REPORT View image in PDF format
01/29/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
04/13/2000 -- ANNUAL REPORT View image in PDF format
04/16/1999 -- ANNUAL REPORT View image in PDF format
04/06/1998 -- ANNUAL REPORT View image in PDF format
04/15/1997 -- ANNUAL REPORT View image in PDF format
04/25/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format