
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
AVALARA, INC.
Filing Information
F11000002400
91-1995935
06/08/2011
WA
ACTIVE
Principal Address
Changed: 02/10/2025
512 S Mangum Street, Suite 100
Durham, NC 27710
Durham, NC 27710
Changed: 02/10/2025
Mailing Address
Changed: 02/10/2025
512 S Mangum Street, Suite 100
Durham, NC 27710
Durham, NC 27710
Changed: 02/10/2025
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Director, CEO
McFarlane, Scott
Title Secretary, COS
Halverson, Kevin
Title Treasurer, CFO, President
Tennenbaum, Ross
Title Chairman, Director
Saroya, Maneet
Title Director
Martin, Chad
Title VP
Alonso, Adrian
Title VP, Director
Prickel, Nicholas
Title Director, CEO
McFarlane, Scott
512 S Mangum Street, Suite 100
Durham, NC 27710
Durham, NC 27710
Title Secretary, COS
Halverson, Kevin
512 S Mangum Street, Suite 100
Durham, NC 27710
Durham, NC 27710
Title Treasurer, CFO, President
Tennenbaum, Ross
512 S Mangum Street, Suite 100
Durham, NC 27710
Durham, NC 27710
Title Chairman, Director
Saroya, Maneet
512 S Mangum Street, Suite 100
Durham, NC 27710
Durham, NC 27710
Title Director
Martin, Chad
512 S Mangum Street, Suite 100
Durham, NC 27710
Durham, NC 27710
Title VP
Alonso, Adrian
512 S Mangum Street, Suite 100
Durham, NC 27710
Durham, NC 27710
Title VP, Director
Prickel, Nicholas
512 S Mangum Street, Suite 100
Durham, NC 27710
Durham, NC 27710
Annual Reports
Report Year | Filed Date |
2023 | 05/01/2023 |
2024 | 04/17/2024 |
2025 | 02/10/2025 |
Document Images