Detail by Officer/Registered Agent Name
Foreign Not For Profit Corporation
SHOP ENVIRONMENTS ASSOCIATION INC.
Filing Information
840359
36-2322620
04/05/1978
IL
INACTIVE
REVOKED FOR ANNUAL REPORT
09/23/2022
NONE
Principal Address
Changed: 04/19/2021
111 W. Jackson Blvd.
Suite 1412
Chicago, IL 60604
Suite 1412
Chicago, IL 60604
Changed: 04/19/2021
Mailing Address
Changed: 04/19/2021
111 W. Jackson Blvd.
Suite 1412
Chicago, IL 60604
Suite 1412
Chicago, IL 60604
Changed: 04/19/2021
Registered Agent Name & Address
Hagar, Paul
Name Changed: 04/19/2021
Address Changed: 03/22/2007
4651 SHERIDAN ST.
#470
HOLLYWOOD, FL 33021
#470
HOLLYWOOD, FL 33021
Name Changed: 04/19/2021
Address Changed: 03/22/2007
Officer/Director Detail
Name & Address
Title Executive Director, Secretary, Executive Secretary
Hagar, Paul
Title Immediate Past Chairman
KATTERHAGEN, JOEL
Title Chairman
Barteldt, Bruce
Title Treasurer
DeJesus, Francisco
Title Director
Nisch, Ken
Title Director
Jaffke, John
Title Director
Johnson, Ellen
Title Director
Varon, Steve
Title Director
Zsembery, Rachel
Title Director
Knutson, Lynn
Title Director
Apel, Ron
Title Director
Brevda, Ryan
Title Director
Hirsch, Cynthia
Title Vice Chair
Stewart, Brad
Title Director
Tierney, Kevin
Title Director
Scarpone, Jim
Title Director
van Doorne, Hubert
Title Executive Director, Secretary, Executive Secretary
Hagar, Paul
111 W. Jackson Blvd.
Suite 1412
Chicago, IL 60604
Suite 1412
Chicago, IL 60604
Title Immediate Past Chairman
KATTERHAGEN, JOEL
Premier West
1920 Merrill Creek Pkwy
Everett, WA 98203
1920 Merrill Creek Pkwy
Everett, WA 98203
Title Chairman
Barteldt, Bruce
Little
5815 Westpark Drive
Charlotte, NC 28217
5815 Westpark Drive
Charlotte, NC 28217
Title Treasurer
DeJesus, Francisco
Universal Display & Fixtures
726 E. Hwy. 121
Lewisville, TX 75057-2406
726 E. Hwy. 121
Lewisville, TX 75057-2406
Title Director
Nisch, Ken
29110 Inkster Road
Suite 200
Southfiled, MI
Suite 200
Southfiled, MI
Title Director
Jaffke, John
DJ Jafke Consulting
8518 Lower Scarborough Ct
San Diego, CA 92127
8518 Lower Scarborough Ct
San Diego, CA 92127
Title Director
Johnson, Ellen
NOA Brands
501 Seventh Ave
Penthouse
New York City, NY 10018
501 Seventh Ave
Penthouse
New York City, NY 10018
Title Director
Varon, Steve
Crown Metal Manufacturing Co.
765 S IL Route 83
Elmhurst, IL 60126
765 S IL Route 83
Elmhurst, IL 60126
Title Director
Zsembery, Rachel
Bergmeyer Associates
51 Sleeper Street
Floor 6
Boston, MA 02210
51 Sleeper Street
Floor 6
Boston, MA 02210
Title Director
Knutson, Lynn
RCS Innovations
7075 W. Parkland Ct
Milwaukee, MN 53223
7075 W. Parkland Ct
Milwaukee, MN 53223
Title Director
Apel, Ron
482 South Service Road East
Suite 108
Oakville, ON CA
Suite 108
Oakville, ON CA
Title Director
Brevda, Ryan
4160 Mendenhall Oaks Pkway
Suite 103
High Point, NC
Suite 103
High Point, NC
Title Director
Hirsch, Cynthia
277 Collington Drive
Ronkonkoma, NY
Ronkonkoma, NY
Title Vice Chair
Stewart, Brad
3025 Business Park Drive
Norcross, GA
Norcross, GA
Title Director
Tierney, Kevin
3000 Aurora Road
Solon, OH
Solon, OH
Title Director
Scarpone, Jim
560 Harrison Avenue
Boston, MA
Boston, MA
Title Director
van Doorne, Hubert
High Tech Campus 10
5656 AE Einhoven
Eindhoven, Netherlands NL
5656 AE Einhoven
Eindhoven, Netherlands NL
Annual Reports
Report Year | Filed Date |
2019 | 04/24/2019 |
2020 | 04/17/2020 |
2021 | 04/19/2021 |
Document Images