Detail by Officer/Registered Agent Name

Foreign Profit Corporation

LIFESPAN INTERNATIONAL, INC.

Filing Information
F14000003650 47-1599438 08/29/2014 DE ACTIVE REINSTATEMENT 03/23/2022
Principal Address
4675 East Cotton Center Blvd.
Ste 155
Phoenix, AZ 85040

Changed: 03/23/2022
Mailing Address
4675 East Cotton Center Blvd.
Ste 155
Phoenix, AZ 85040

Changed: 03/23/2022
Registered Agent Name & Address CT Corporation System
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 03/23/2022
Officer/Director Detail Name & Address

Title President, Director

Pikar , Erez
4675 East Cotton Center Blvd.
Ste 155
Phoenix, AZ 85040

Title Secretary

Brown , Sarah
4675 East Cotton Center Blvd.
Ste 155
Phoenix, AZ 85040

Title Treasurer

Sheosankar , Naipaul
4675 East Cotton Center Blvd.
Ste 155
Phoenix, AZ 85040

Title CFO, Asst Secretary

Gerelick , Dan
4675 East Cotton Center Blvd.
Ste 155
Phoenix, AZ 85040

Title Director

Johnson , Scott
4675 East Cotton Center Blvd.
Ste 155
Phoenix, AZ 85040

Title Director

Loose , Steve
4675 East Cotton Center Blvd.
Ste 155
Phoenix, AZ 85040

Annual Reports
Report YearFiled Date
2022 03/23/2022
2023 05/16/2023
2024 04/04/2024