Detail by Officer/Registered Agent Name
Foreign Profit Corporation
BIDTELLECT, INC.
Filing Information
F11000002340
45-1783038
06/02/2011
DE
ACTIVE
NAME CHANGE AMENDMENT
03/18/2015
NONE
Principal Address
Changed: 10/30/2019
1690 S. CONGRESS AVENUE
SUITE 108
DELRAY BEACH, FL 33445
SUITE 108
DELRAY BEACH, FL 33445
Changed: 10/30/2019
Mailing Address
Changed: 10/30/2019
1690 S. CONGRESS AVENUE
SUITE 108
DELRAY BEACH, FL 33445
SUITE 108
DELRAY BEACH, FL 33445
Changed: 10/30/2019
Registered Agent Name & Address
BOSHOFF, JASON
Address Changed: 10/30/2019
1690 S. CONGRESS AVENUE
SUITE 108
DELRAY BEACH, FL 33445
SUITE 108
DELRAY BEACH, FL 33445
Address Changed: 10/30/2019
Officer/Director Detail
Name & Address
Title Director
FERBER, JOHN
Title Director
OTREMBA, LON
Title COO
BOSHOFF, JASON
Title DIRECTOR
D’Andrea, Harry
Title Director
Hower, Bob
Title Director
Wright, Mark
Title Director
FERBER, JOHN
1690 S. Congress Ave
Suite 108
DELRAY BEACH, FL 33445
Suite 108
DELRAY BEACH, FL 33445
Title Director
OTREMBA, LON
1690 S. Congress Ave
Ste 108
DELRAY BEACH, FL 33445
Ste 108
DELRAY BEACH, FL 33445
Title COO
BOSHOFF, JASON
1690 S. Congress Ave
Ste 108
DELRAY BEACH, FL 33445
Ste 108
DELRAY BEACH, FL 33445
Title DIRECTOR
D’Andrea, Harry
8000 Towers Crescent Drive
Suite 1225
Vienna, VA 22182
Suite 1225
Vienna, VA 22182
Title Director
Hower, Bob
500 Boylston Street
Suite 1380
Boston, MA 02116
Suite 1380
Boston, MA 02116
Title Director
Wright, Mark
1120 Scripps Center
312 Walnut Street
Cincinnati, OH 45202
312 Walnut Street
Cincinnati, OH 45202
Annual Reports
Report Year | Filed Date |
2021 | 07/26/2021 |
2022 | 03/31/2022 |
2023 | 01/26/2023 |
Document Images