Detail by Officer/Registered Agent Name

Foreign Profit Corporation

BIOMEDICAL ENTERPRISES, INC.

Filing Information
F16000001438 74-2599344 03/24/2016 TX INACTIVE WITHDRAWAL 03/25/2024 NONE
Principal Address
14785 Omicron Drive, Suite 205
San Antonio, TX 78245

Changed: 04/23/2021
Mailing Address
14785 Omicron Drive, Suite 205
San Antonio, TX 78245

Changed: 04/23/2021
Registered Agent Name & Address CT CORPORATION SYSTEM .
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 06/09/2016

Address Changed: 06/09/2016
Officer/Director Detail Name & Address

Title Director

Conde, Kathryn K
14785 Omicron Drive, Suite 205
San Antonio, TX 78245

Title Director

Croft, David J
14785 Omicron Drive, Suite 205
San Antonio, TX 78245

Title Assistant Secretary

Brutus, Renee
14785 Omicron Drive, Suite 205
San Antonio, TX 78245

Title Assistant Secretary

Chontofalsky, Claire E
14785 Omicron Drive, Suite 205
San Antonio, TX 78245

Title Secretary

Croft, David
14785 Omicron Drive, Suite 205
San Antonio, TX 78245

Title Assistant Secretary

French, Tina S
14785 Omicron Drive, Suite 205
San Antonio, TX 78245

Title Assistant Secretary

Greer, Brandon
14785 Omicron Drive, Suite 205
San Antonio, TX 78245

Title President

Hall, Harry T, IV
14785 Omicron Drive, Suite 205
San Antonio, TX 78245

Title Assistant Secretary

Lawrence, Alyson
14785 Omicron Drive, Suite 205
San Antonio, TX 78245

Title Treasurer

Lottier, John
14785 Omicron Drive, Suite 205
San Antonio, TX 78245

Title Assistant Secretary

Malinoski, Lynn
14785 Omicron Drive, Suite 205
San Antonio, TX 78245

Title VP

McCullagh, Patrick
14785 Omicron Drive, Suite 205
San Antonio, TX 78245

Title Assistant Secretary

McIlhinney, John M
14785 Omicron Drive, Suite 205
San Antonio, TX 78245

Title Assistant Secretary

Mroz, Denise I
14785 Omicron Drive, Suite 205
San Antonio, TX 78245

Title Assistant Secretary

Szczecina, Eugene L
14785 Omicron Drive, Suite 205
San Antonio, TX 78245

Title Assistant Secretary

Coletti, Paul A
14785 Omicron Drive, Suite 205
San Antonio, TX 78245

Title Assistant Secretary

Borup, Scott P
14785 Omicron Drive, Suite 205
San Antonio, TX 78245

Title Assistant Secretary

Pearce, Laurie J
14785 Omicron Drive, Suite 205
San Antonio, TX 78245

Title Assistant Secretary

Scafe, Altis A
14785 Omicron Drive, Suite 205
San Antonio, TX 78245

Annual Reports
Report YearFiled Date
2021 04/23/2021
2022 04/05/2022
2023 04/24/2023