Detail by Entity Name
Foreign Profit Corporation
AIA HOLDINGS, INC.
Filing Information
F05000000207
45-0508040
01/03/2005
DE
ACTIVE
Principal Address
Changed: 04/14/2022
1 Baxter Way
Suite 130
Westlake Village, CA 91362
Suite 130
Westlake Village, CA 91362
Changed: 04/14/2022
Mailing Address
Changed: 04/14/2022
1 Baxter Way
Suite 130
Westlake Village, CA 91362
Suite 130
Westlake Village, CA 91362
Changed: 04/14/2022
Registered Agent Name & Address
COGENCY GLOBAL INC.
Name Changed: 07/17/2013
Address Changed: 07/07/2015
115 North Calhoun St.
Suite 4
Tallahassee, FL 32301
Suite 4
Tallahassee, FL 32301
Name Changed: 07/17/2013
Address Changed: 07/07/2015
Officer/Director Detail
Name & Address
Title Treasurer/CFO/Sec
Francis, Mark P.
Title President/CEO/Director
Kersnick, Robert
Title Sr. VP and Chief Legal Officer, Director
Portman, James
Title Director
Pirrung, David
Title Director
Coon, Kenneth
Title Director
Smith, David
Title Treasurer/CFO/Sec
Francis, Mark P.
4347 Aurora Street
Naples, FL 34119
Naples, FL 34119
Title President/CEO/Director
Kersnick, Robert
11138 Sumac Lane
Santa Rosa Valley, CA 93012
Santa Rosa Valley, CA 93012
Title Sr. VP and Chief Legal Officer, Director
Portman, James
2491 Swanfield Court
Thousand Oaks, CA 91361
Thousand Oaks, CA 91361
Title Director
Pirrung, David
1 Baxter Way
Suite 130
Westlake Village, CA 91362
Suite 130
Westlake Village, CA 91362
Title Director
Coon, Kenneth
1 Baxter Way
Suite 130
Westlake Village, CA 91362
Suite 130
Westlake Village, CA 91362
Title Director
Smith, David
1 Baxter Way
Suite 130
Westlake Village, CA 91362
Suite 130
Westlake Village, CA 91362
Annual Reports
Report Year | Filed Date |
2022 | 04/14/2022 |
2023 | 04/17/2023 |
2024 | 04/10/2024 |
Document Images