Detail by Officer/Registered Agent Name
Foreign Not For Profit Corporation
PROFESSIONALS INTERNATIONAL INCORPORATED
Filing Information
F12000000881
20-2016266
02/27/2012
CO
ACTIVE
Principal Address
Changed: 04/27/2022
10950 W. Whitton St.
Marana, AZ 85653
Marana, AZ 85653
Changed: 04/27/2022
Mailing Address
Changed: 04/27/2022
PO Box 1018
Marana, AZ 85653
Marana, AZ 85653
Changed: 04/27/2022
Registered Agent Name & Address
Registered Agents Inc
Name Changed: 01/23/2023
Address Changed: 01/23/2023
7901 4th St N Ste 300
St. Petersburg, FL 33702
St. Petersburg, FL 33702
Name Changed: 01/23/2023
Address Changed: 01/23/2023
Officer/Director Detail
Name & Address
Title Secretary
BERGER, MIKEL
Title Treasurer
Fowler, Johnny
Title DIRECTOR
BURNS, NATHAN
Title Director
Cusson, Rachel
Title Chief Business Officer
Ungren, Kathleen M.
Title Executive Director
Blumer, Michael
Title Director
Borgia-Curles, Caleb
Title Director
Butts, Patrick
Title Director
Arsenault, Celeste
Title Secretary
BERGER, MIKEL
3301 REED ST.
W LAFAYETTE, IN 47906
W LAFAYETTE, IN 47906
Title Treasurer
Fowler, Johnny
232 Prairie Duneway
Orlando, FL 32828
Orlando, FL 32828
Title DIRECTOR
BURNS, NATHAN
3465 VICTORIA PINES DR
ORLANDO, FL 32829
ORLANDO, FL 32829
Title Director
Cusson, Rachel
26 River Road
Clinton, CT 06413
Clinton, CT 06413
Title Chief Business Officer
Ungren, Kathleen M.
PO Box 1018
Marana, AZ 85653
Marana, AZ 85653
Title Executive Director
Blumer, Michael
3468 Allegra Circle
St. Cloud, FL 34772
St. Cloud, FL 34772
Title Director
Borgia-Curles, Caleb
601 Eby Chiquest Rd.
Mt. Joy, PA 17552
Mt. Joy, PA 17552
Title Director
Butts, Patrick
2108 W. Bardin Rd.
Arlington, TX 76017
Arlington, TX 76017
Title Director
Arsenault, Celeste
26 Oak Trail
Bolton, MA 01740
Bolton, MA 01740
Annual Reports
Report Year | Filed Date |
2022 | 03/28/2022 |
2023 | 01/23/2023 |
2024 | 01/29/2024 |
Document Images