Detail by Officer/Registered Agent Name
Florida Profit Corporation
CASTLE BRANDS INC.
Filing Information
P09000100266
41-2103550
12/14/2009
FL
ACTIVE
CORPORATE MERGER
12/20/2021
12/31/2021
Principal Address
Changed: 04/28/2022
1 Blue Hill Plaza
Lobby Level, Suite 1509
Pearl River, NY 10965
Lobby Level, Suite 1509
Pearl River, NY 10965
Changed: 04/28/2022
Mailing Address
Changed: 04/14/2020
Legal Department
250 Park Ave.,17th Floor
New York, NY 10177
250 Park Ave.,17th Floor
New York, NY 10177
Changed: 04/14/2020
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 10/09/2019
Address Changed: 10/09/2019
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 10/09/2019
Address Changed: 10/09/2019
Officer/Director Detail
Name & Address
Title Director, Senior Vice President
Chevlin, Brian
Title Asst. Secretary
chen, cindy
Title Asst. Secretary
McCormick, Eric
Title Asst. Treasurer
Moynahan, Steve
Title Asst. Treasurer
Tsang, Dianna
Title Asst. Treasurer
Greenham, Melissa
Title Asst. Treasurer
Cowper, Tricia
Title Director, Senior Vice President, Treasurer
Turpin, Vincent
Title CFO
Jain, Abhinav
Title Senior Vice President
Joncourt, Pierre
Title CEO
Accari, Natalie
Title Secretary
Vecchio, Lina
Title Asst. Secretary
Appel, Justin
Title Director, Senior Vice President
Chevlin, Brian
Legal Department
250 Park Ave.,17th Floor
New York, NY 10177
250 Park Ave.,17th Floor
New York, NY 10177
Title Asst. Secretary
chen, cindy
Legal Department
250 Park Ave.,17th Floor
New York, NY 10177
250 Park Ave.,17th Floor
New York, NY 10177
Title Asst. Secretary
McCormick, Eric
Legal Department
250 Park Ave.,17th Floor
New York, NY 10177
250 Park Ave.,17th Floor
New York, NY 10177
Title Asst. Treasurer
Moynahan, Steve
2072 Riverside Drive East
Finance Department
Windsor, Ontario N8Y 4S5 CA
Finance Department
Windsor, Ontario N8Y 4S5 CA
Title Asst. Treasurer
Tsang, Dianna
Tax Department
250 Park Ave.,17th Floor
New York, NY 10177
250 Park Ave.,17th Floor
New York, NY 10177
Title Asst. Treasurer
Greenham, Melissa
2072 Riverside Drive East
Finance Department
Windsor, Ontario N8Y 4S5 CA
Finance Department
Windsor, Ontario N8Y 4S5 CA
Title Asst. Treasurer
Cowper, Tricia
2072 Riverside Drive East
Finance Department
Windsor, Ontario N8Y 4S5 CA
Finance Department
Windsor, Ontario N8Y 4S5 CA
Title Director, Senior Vice President, Treasurer
Turpin, Vincent
Legal Department
250 Park Ave.,17th Floor
New York, NY 10177
250 Park Ave.,17th Floor
New York, NY 10177
Title CFO
Jain, Abhinav
1 Blue Hill Plaza
Lobby Level, Suite 1509
Pearl River, NY 10965
Lobby Level, Suite 1509
Pearl River, NY 10965
Title Senior Vice President
Joncourt, Pierre
Legal Department
250 Park Ave.,17th Floor
New York, NY 10177
250 Park Ave.,17th Floor
New York, NY 10177
Title CEO
Accari, Natalie
250 Park Avenue
17th Floor
New York, NY 10177
17th Floor
New York, NY 10177
Title Secretary
Vecchio, Lina
225 King Street W
Suite 1100
Toronto, ON M5V 3M2 CA
Suite 1100
Toronto, ON M5V 3M2 CA
Title Asst. Secretary
Appel, Justin
Legal Department
250 Park Ave.,17th Floor
New York, NY 10177
250 Park Ave.,17th Floor
New York, NY 10177
Annual Reports
Report Year | Filed Date |
2022 | 04/28/2022 |
2023 | 04/20/2023 |
2024 | 04/25/2024 |
Document Images