Detail by Entity Name

Foreign Profit Corporation

ACI WORLDWIDE CORP.

Filing Information
844342 47-0567215 10/12/1979 NE ACTIVE CORPORATE MERGER 07/26/2012 NONE
Principal Address
6060 COVENTRY DRIVE
ELKHORN, NE 68022

Changed: 04/29/2009
Mailing Address
6060 COVENTRY DRIVE
ELKHORN, NE 68022

Changed: 04/29/2009
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 09/12/2014

Address Changed: 09/12/2014
Officer/Director Detail Name & Address

Title VP

Guerra, Debbie
2811 Ponce de Leon Blvd
PH1
Suite 110
Coral Gables, FL 33134

Title President, Director

BEHRENS, SCOTT W.
6060 COVENTRY DRIVE
ELKHORN, NE 68022

Title Treasurer, VP

MAKI, CRAIG A.
2811 Ponce de Leon Blvd
PH1
Coral Gables, FL 33134

Title Secretary, VP, Director

Peterson, Bryan A.
6060 COVENTRY DRIVE
ELKHORN, NE 68022

Title VP

Belmont, Mark
6060 COVENTRY DRIVE
ELKHORN, NE 68022

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/27/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
01/27/2020 -- ANNUAL REPORT View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
04/25/2015 -- ANNUAL REPORT View image in PDF format
09/12/2014 -- Reg. Agent Change View image in PDF format
04/25/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
07/26/2012 -- Merger View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
11/28/2011 -- Reg. Agent Change View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
11/08/2010 -- Name Change View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
10/20/2009 -- Reg. Agent Change View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
03/13/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
03/08/2005 -- ANNUAL REPORT View image in PDF format
02/02/2004 -- ANNUAL REPORT View image in PDF format
01/31/2003 -- ANNUAL REPORT View image in PDF format
07/15/2002 -- ANNUAL REPORT View image in PDF format
02/21/2001 -- ANNUAL REPORT View image in PDF format
01/26/2000 -- ANNUAL REPORT View image in PDF format
04/13/1999 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- Name Change View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
01/22/1997 -- ANNUAL REPORT View image in PDF format
02/05/1996 -- ANNUAL REPORT View image in PDF format
02/28/1995 -- ANNUAL REPORT View image in PDF format