Detail by Officer/Registered Agent Name
Foreign Profit Corporation
CREEKMORE LIVINGSTON, INC.
Filing Information
F02000000783
52-1980826
02/13/2002
MD
INACTIVE
WITHDRAWAL
08/30/2016
NONE
Principal Address
Changed: 04/14/2010
6210 SCOTT STREET
SUITE 214
PUNTA GORDA, FL 33950
SUITE 214
PUNTA GORDA, FL 33950
Changed: 04/14/2010
Mailing Address
Changed: 01/05/2005
P.O. BOX 511385
PUNTA GORDA, FL 33951
PUNTA GORDA, FL 33951
Changed: 01/05/2005
Registered Agent Name & Address
NONE
Registered Agent Revoked: 08/30/2016
Registered Agent Revoked: 08/30/2016
Officer/Director Detail
Name & Address
Title CEO
STRUNK, F. MICHAEL
Title ST
STRUNK, DOROTHY L
Title D
ONESKY, DONALD A
Title SVP
HUGHES, MELISSA S
Title VP
STRUNK, STEVEN D
Title President
THAEMERT, VIRGINIA N
Title CEO
STRUNK, F. MICHAEL
3724 SPOONBILL COURT
PUNTA GORDA, FL 33950
PUNTA GORDA, FL 33950
Title ST
STRUNK, DOROTHY L
3724 SPOONBILL COURT
PUNTA GORDA, FL 33950
PUNTA GORDA, FL 33950
Title D
ONESKY, DONALD A
4260 CORSO VENETIA BLVD
VENICE, FL 34293
VENICE, FL 34293
Title SVP
HUGHES, MELISSA S
823 SANTA MARGERITA LANE
PUNTA GORDA, FL 33950
PUNTA GORDA, FL 33950
Title VP
STRUNK, STEVEN D
2164 Ulster Ct
Punta Gorda, FL 33983
Punta Gorda, FL 33983
Title President
THAEMERT, VIRGINIA N
12720 LANDVIEW DR
MANASSAS, VA 20112
MANASSAS, VA 20112
Annual Reports
Report Year | Filed Date |
2014 | 04/14/2014 |
2015 | 04/30/2015 |
2016 | 04/20/2016 |
Document Images