Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CITICORP NORTH AMERICA, INC.

Filing Information
841298 13-2938684 08/21/1978 DE ACTIVE REINSTATEMENT 05/10/2004
Principal Address
388 GREENWICH STREET
NEW YORK, NY 10013

Changed: 04/17/2018
Mailing Address
PO BOX 30509
ATTN :TAX AND REPORTING
TAMPA, FL 33630

Changed: 04/17/2018
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Address Changed: 08/12/1992
Officer/Director Detail Name & Address

Title President, Director, Chairman

FIKKE, JEROEN
388 GREENWICH STREET
NEW YORK, NY 10013

Title Treasurer, VP

MERCADO, JASON
388 GREENWICH STREET
NEW YORK, NY 10013

Title Secretary, VP

WOLLARD, JOSEPH
388 GREENWICH STREET
NEW YORK, NY 10013

Title Director, VP

HAVASI, EVELYN
388 GREENWICH STREET
NEW YORK, NY 10013

Title Director, VP

SHERIDAN, CAROLYN A
227 WEST MONROE STREET
CHICAGO, IL 60606

Title Director, VP

LYNN, ELIZABETH
388 GREENWICH STREET
NEW YORK, NY 10013

Title Assistant Tax Officer

SCHMIDT, JULIE
3800 CITIGROUP CENTER DRIVE
TAMPA, FL 33610

Title Director

DAVIS, RYAN
33 CANADA SQUARE
LONDON E14 5LB GB

Annual Reports
Report YearFiled Date
2022 04/19/2022
2023 03/20/2023
2024 03/21/2024

Document Images
03/21/2024 -- ANNUAL REPORT View image in PDF format
03/20/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
04/21/2020 -- ANNUAL REPORT View image in PDF format
04/09/2019 -- ANNUAL REPORT View image in PDF format
04/17/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
03/23/2012 -- ANNUAL REPORT View image in PDF format
03/29/2011 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
02/17/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
05/10/2007 -- ANNUAL REPORT View image in PDF format
06/06/2006 -- ANNUAL REPORT View image in PDF format
02/23/2005 -- ANNUAL REPORT View image in PDF format
05/10/2004 -- REINSTATEMENT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
02/05/2001 -- ANNUAL REPORT View image in PDF format
02/05/2000 -- ANNUAL REPORT View image in PDF format
07/21/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
01/29/1997 -- ANNUAL REPORT View image in PDF format
02/02/1996 -- ANNUAL REPORT View image in PDF format
03/01/1995 -- ANNUAL REPORT View image in PDF format