Detail by Officer/Registered Agent Name

Foreign Profit Corporation

EULER HERMES COLLECTIONS NORTH AMERICA COMPANY

Filing Information
F00000002641 52-2249784 05/11/2000 MD ACTIVE NAME CHANGE AMENDMENT 04/03/2012 NONE
Principal Address
100 International Dr.
22nd Floor
Baltimore, MD 21202

Changed: 04/15/2024
Mailing Address
100 International Dr.
22nd Floor
Baltimore, MD 21202

Changed: 04/15/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 08/15/2017

Address Changed: 08/15/2017
Officer/Director Detail Name & Address

Title Chairman

Coutet, Karl
100 International Dr.
22nd Floor
Baltimore, MD 21202

Title Director

Jordan, Louise
100 International Dr.
22nd Floor
Baltimore, MD 21202

Title Treasurer

Jordan, Louise
100 International Dr.
22nd Floor
Baltimore, MD 21202

Title Secretary

Kattavenos, Tammy
100 International Dr.
22nd Floor
Baltimore, MD 21202

Title Authorized signor

Blake, Brian
100 International Dr.
22nd Floor
Baltimore, MD 21202

Title Assistant Treasurer

Blake, Brian
100 International Dr.
22nd Floor
Baltimore, MD 21202

Title President

Smith, Jasmine
100 International Dr.
22nd Floor
Baltimore, MD 21202

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 02/24/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
02/24/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
04/25/2021 -- ANNUAL REPORT View image in PDF format
05/28/2020 -- ANNUAL REPORT View image in PDF format
03/22/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
08/15/2017 -- Reg. Agent Change View image in PDF format
02/15/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
09/10/2015 -- Reg. Agent Change View image in PDF format
04/16/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
04/10/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- Name Change View image in PDF format
03/09/2012 -- ANNUAL REPORT View image in PDF format
03/01/2011 -- ANNUAL REPORT View image in PDF format
02/26/2010 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
03/13/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
03/21/2007 -- Name Change View image in PDF format
03/01/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
02/06/2004 -- ANNUAL REPORT View image in PDF format
01/15/2004 -- Name Change View image in PDF format
04/16/2003 -- ANNUAL REPORT View image in PDF format
08/12/2002 -- Reg. Agent Change View image in PDF format
04/17/2002 -- ANNUAL REPORT View image in PDF format
09/06/2001 -- ANNUAL REPORT View image in PDF format
05/11/2000 -- Foreign Profit View image in PDF format