Detail by Officer/Registered Agent Name
Foreign Profit Corporation
AMADEUS HOSPITALITY AMERICAS, INC.
Filing Information
F06000001622
04-2897932
01/01/2006
DE
INACTIVE
WITHDRAWAL
03/01/2024
NONE
Principal Address
Changed: 04/17/2023
75 New Hampshire Avenue #300
Portsmouth, NH 03801
Portsmouth, NH 03801
Changed: 04/17/2023
Mailing Address
Changed: 04/17/2023
75 New Hampshire Avenue #300
Portsmouth, NH 03801
Portsmouth, NH 03801
Changed: 04/17/2023
Registered Agent Name & Address
CORPORATE CREATIONS NETWORK INC.
Name Changed: 07/10/2015
Address Changed: 03/25/2020
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Name Changed: 07/10/2015
Address Changed: 03/25/2020
Officer/Director Detail
Name & Address
Title Secretary
Canales, Paola
Title Director
Perez-Lozao, Francisco
Title CFO
Nieto , David
Title Director
Streichert , Till
Title Director
Bennett , Laurie
Title President
Norwood , Meghan
Title Secretary
Canales, Paola
75 New Hampshire Avenue #300
Portsmouth, NH 03801
Portsmouth, NH 03801
Title Director
Perez-Lozao, Francisco
75 New Hampshire Avenue #300
Portsmouth, NH 03801
Portsmouth, NH 03801
Title CFO
Nieto , David
75 New Hampshire Avenue #300
Portsmouth, NH 03801
Portsmouth, NH 03801
Title Director
Streichert , Till
75 New Hampshire Avenue #300
Portsmouth, NH 03801
Portsmouth, NH 03801
Title Director
Bennett , Laurie
75 New Hampshire Avenue #300
Portsmouth, NH 03801
Portsmouth, NH 03801
Title President
Norwood , Meghan
75 New Hampshire Avenue #300
Portsmouth, NH 03801
Portsmouth, NH 03801
Annual Reports
Report Year | Filed Date |
2021 | 04/15/2021 |
2022 | 04/08/2022 |
2023 | 04/17/2023 |
Document Images