Detail by Officer/Registered Agent Name

Foreign Profit Corporation

GREENBERG FARROW ARCHITECTURE INCORPORATED

Filing Information
F96000000992 58-1276961 02/26/1996 GA ACTIVE
Principal Address
1230 PEACHTREE ST., NE, SUITE 2900
ATLANTA, GA 30309

Changed: 03/03/2022
Mailing Address
1230 PEACHTREE ST., NE
SUITE 2900
ATLANTA, GA 30309

Changed: 03/03/2022
Registered Agent Name & Address NRAI SERVICES, INC
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 04/25/2005

Address Changed: 02/11/2011
Officer/Director Detail Name & Address

Title Director

THOMPSON, HUGHES WJR
1230 PEACHTREE ST., NE, SUITE 2900
ATLANTA, GA 30309

Title Secretary

Abney, Rodney
1230 PEACHTREE ST., NE, SUITE 2900
ATLANTA, GA 30309

Title Director

Massing, Larry
2675 Paces Ferry Rd.
Suite 230
Atlanta, GA 30339

Title Director

Zuena, Anthony J.
8972 Morgan Ct.
Naples, FL 34113

Title President / Director

Johnston, Keith
1230 PEACHTREE ST., NE, SUITE 2900
ATLANTA, GA 30309

Title Officer

Loikits, Scott
205 Blackburn Road
Summit, NJ 07901

Title Officer

Haas, Michael
2028 Dichtl Court
Naperville, IL 60565

Annual Reports
Report YearFiled Date
2023 01/30/2023
2023 03/08/2023
2024 01/30/2024

Document Images
01/30/2024 -- ANNUAL REPORT View image in PDF format
03/08/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
03/03/2022 -- ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
01/16/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
03/12/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
03/11/2010 -- ANNUAL REPORT View image in PDF format
03/17/2009 -- ANNUAL REPORT View image in PDF format
01/04/2008 -- ANNUAL REPORT View image in PDF format
01/05/2007 -- ANNUAL REPORT View image in PDF format
03/31/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- Reg. Agent Change View image in PDF format
01/13/2005 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
06/07/2002 -- ANNUAL REPORT View image in PDF format
09/18/2001 -- ANNUAL REPORT View image in PDF format
09/18/2000 -- ANNUAL REPORT View image in PDF format
08/18/1999 -- ANNUAL REPORT View image in PDF format
03/16/1998 -- ANNUAL REPORT View image in PDF format
03/11/1997 -- ANNUAL REPORT View image in PDF format
02/26/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format