Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CAMDEN BUILDERS, INC.

Filing Information
F00000001255 76-0514789 03/08/2000 DE ACTIVE NAME CHANGE AMENDMENT 05/08/2001 NONE
Principal Address
11 GREENWAY PLAZA SUITE 2400
HOUSTON, TX 77046

Changed: 01/15/2015
Mailing Address
11 GREENWAY PLAZA SUITE 2400
HOUSTON, TX 77046

Changed: 01/15/2015
Registered Agent Name & Address CAPITOL CORPORATE SERVICES, INC.
515 EAST PARK AVENUE
2ND FL
TALLAHASSEE, FL 32301

Name Changed: 01/15/2015

Address Changed: 08/16/2017
Officer/Director Detail Name & Address

Title Executive Vice Chairman of the Board

ODEN, D. KEITH
11 GREENWAY PLAZA, SUITE 2400
HOUSTON, TX 77046

Title CFO

JESSETT, ALEX
11 GREENWAY PLAZA, SUITE 2400
HOUSTON, TX 77046

Title CEO

CAMPO, RICHARD J
11 GREENWAY PLAZA, SUITE 2400
HOUSTON, TX 77046

Title VP

MILLS, BEN
11 GREENWAY PLAZA, SUITE 2400
HOUSTON, TX 77046

Title President

HEFNER, STEPHEN R
11 GREENWAY PLAZA, SUITE 2400
HOUSTON, TX 77046

Title VP

RIVERS, BOBBY
11 GREENWAY PLAZA, SUITE 2400
HOUSTON, TX 77046

Title VP

JOYCE, DAVID
11 GREENWAY PLAZA, SUITE 2400
HOUSTON, TX 77046

Title VP

BUCCI, MARK
11 GREENWAY PLAZA, SUITE 2400
HOUSTON, TX 77046

Title Secretary

LEBAR, JOSH
11 GREENWAY PLAZA, SUITE 2400
HOUSTON, TX 77046

Title VP

GALLAGHER, MICHAEL P
11 GREENWAY PLAZA, SUITE 2400
HOUSTON, TX 77046

Title VP

Fraker, Benjamin
11 GREENWAY PLAZA SUITE 2400
HOUSTON, TX 77046

Title VP

LAURIE, BAKER
11 GREENWAY PLAZA SUITE 2400
HOUSTON, TX 77046

Annual Reports
Report YearFiled Date
2021 04/29/2021
2022 03/23/2022
2023 04/27/2023

Document Images
04/27/2023 -- ANNUAL REPORT View image in PDF format
03/23/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
04/23/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
03/30/2015 -- ANNUAL REPORT View image in PDF format
01/15/2015 -- Reg. Agent Change View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
08/08/2012 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
03/26/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/18/2006 -- ANNUAL REPORT View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
02/25/2003 -- ANNUAL REPORT View image in PDF format
02/15/2002 -- ANNUAL REPORT View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
05/08/2001 -- Name Change View image in PDF format
02/15/2001 -- Reg. Agent Change View image in PDF format
11/13/2000 -- Reg. Agent Change View image in PDF format
03/08/2000 -- Foreign Profit View image in PDF format