Detail by Officer/Registered Agent Name
Foreign Profit Corporation
BOATEKA, INC.
Filing Information
F20000000621
13-3419177
02/03/2020
DE
ACTIVE
NAME CHANGE AMENDMENT
07/17/2020
NONE
Principal Address
Changed: 04/27/2024
350 Sea Ray Drive
Merritt Island, FL 32953
Merritt Island, FL 32953
Changed: 04/27/2024
Mailing Address
Changed: 04/27/2024
26125 N. Riverwoods Blvd
#500
Mettawa, IL 60045
#500
Mettawa, IL 60045
Changed: 04/27/2024
Registered Agent Name & Address
UNITED AGENT GROUP INC.
Name Changed: 04/24/2023
Address Changed: 05/14/2021
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Name Changed: 04/24/2023
Address Changed: 05/14/2021
Officer/Director Detail
Name & Address
Title Secretary / DIRECTOR
Dekker, Christopher
Title President
Jha, Bijoy
Title Assistant Secretary / DIRECTOR
Foran, Julianne
Title VP
Wenz, Amy
Title Treasurer
Frey, Brian
Title Secretary / DIRECTOR
Dekker, Christopher
26125 N. Riverwoods Blvd.
Mettawa, IL 60045
Mettawa, IL 60045
Title President
Jha, Bijoy
350 Sea Ray Drive
Merritt Island, FL 32953
Merritt Island, FL 32953
Title Assistant Secretary / DIRECTOR
Foran, Julianne
26125 N. Riverwoods Blvd.
Mettawa, IL 60045
Mettawa, IL 60045
Title VP
Wenz, Amy
26125 N. Riverwoods Blvd.
Mettawa, IL 60045
Mettawa, IL 60045
Title Treasurer
Frey, Brian
26125 N. Riverwoods Blvd.
Mettawa, IL 60045
Mettawa, IL 60045
Annual Reports
Report Year | Filed Date |
2022 | 04/14/2022 |
2023 | 04/24/2023 |
2024 | 04/27/2024 |
Document Images