Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CHROMALLOY CORPORATION

Filing Information
805833 13-1885030 10/21/1944 DE ACTIVE NAME CHANGE AMENDMENT 06/05/2023 NONE
Principal Address
4100 RCA Blvd.,
SUITE 100
Palm Beach Gardens, FL 33410

Changed: 07/25/2017
Mailing Address
4100 RCA Boulevard
Suite 100
Palm Beach Gardens, FL 33410

Changed: 04/04/2022
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 10/27/2023

Address Changed: 10/27/2023
Officer/Director Detail Name & Address

Title TREASURER

LANGELOTTI, JAMES P.
4100 RCA Blvd.
Suite 100
Palm Beach Gardens, FL 33410

Title PRESIDENT, DIRECTOR

COSTA, BRIAN
4100 RCA Blvd.,
SUITE 100
Palm Beach Gardens, FL 33410

Title DIRECTOR

LONGOSZ, JAY
4100 RCA Blvd.,
SUITE 100
Palm Beach Gardens, FL 33410

Title DIRECTOR

CHAPIN, ALEXANDER
4100 RCA Blvd.,
SUITE 100
Palm Beach Gardens, FL 33410

Title DIRECTOR

EVANS, HUGH
4100 RCA Blvd.,
SUITE 100
Palm Beach Gardens, FL 33410

Title VICE PRESIDENT, SECRETARY

SANDERS, AMANDA
4100 RCA Blvd.,
SUITE 100
Palm Beach Gardens, FL 33410

Title VICE PRESIDENT

ANDERSON, SCOTT
4100 RCA Blvd.,
SUITE 100
Palm Beach Gardens, FL 33410

Title TAX OFFICER

SAPASHE, RENEE
4100 RCA Blvd.,
SUITE 100
Palm Beach Gardens, FL 33410

Title DIRECTORY

NEWMAN, SIMON
4100 RCA Blvd.,
SUITE 100
Palm Beach Gardens, FL 33410

Title DIRECTOR

ADAMS, PAUL
4100 RCA Blvd.,
SUITE 100
Palm Beach Gardens, FL 33410

Annual Reports
Report YearFiled Date
2022 04/04/2022
2023 04/14/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
10/27/2023 -- Reg. Agent Change View image in PDF format
06/05/2023 -- Name Change View image in PDF format
04/14/2023 -- ANNUAL REPORT View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
04/13/2021 -- ANNUAL REPORT View image in PDF format
03/31/2020 -- ANNUAL REPORT View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
02/13/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
03/25/2015 -- ANNUAL REPORT View image in PDF format
04/04/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
04/01/2011 -- ANNUAL REPORT View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
04/02/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
01/19/2007 -- ANNUAL REPORT View image in PDF format
03/09/2006 -- ANNUAL REPORT View image in PDF format
02/10/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
04/12/2001 -- ANNUAL REPORT View image in PDF format
04/12/2000 -- ANNUAL REPORT View image in PDF format
04/01/1999 -- ANNUAL REPORT View image in PDF format
04/24/1998 -- ANNUAL REPORT View image in PDF format
04/21/1997 -- ANNUAL REPORT View image in PDF format
04/18/1996 -- ANNUAL REPORT View image in PDF format
04/18/1995 -- ANNUAL REPORT View image in PDF format