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
111 W. Jackson Blvd.
Suite 1412
Chicago, IL 60604

Changed: 04/19/2021
Mailing Address
111 W. Jackson Blvd.
Suite 1412
Chicago, IL 60604

Changed: 04/19/2021
Registered Agent Name & Address Hagar, Paul
4651 SHERIDAN ST.
#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
111 W. Jackson Blvd.
Suite 1412
Chicago, IL 60604

Title Immediate Past Chairman

KATTERHAGEN, JOEL
Premier West
1920 Merrill Creek Pkwy
Everett, WA 98203

Title Chairman

Barteldt, Bruce
Little
5815 Westpark Drive
Charlotte, NC 28217

Title Treasurer

DeJesus, Francisco
Universal Display & Fixtures
726 E. Hwy. 121
Lewisville, TX 75057-2406

Title Director

Nisch, Ken
29110 Inkster Road
Suite 200
Southfiled, MI

Title Director

Jaffke, John
DJ Jafke Consulting
8518 Lower Scarborough Ct
San Diego, CA 92127

Title Director

Johnson, Ellen
NOA Brands
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

Title Director

Zsembery, Rachel
Bergmeyer Associates
51 Sleeper Street
Floor 6
Boston, MA 02210

Title Director

Knutson, Lynn
RCS Innovations
7075 W. Parkland Ct
Milwaukee, MN 53223

Title Director

Apel, Ron
482 South Service Road East
Suite 108
Oakville, ON CA

Title Director

Brevda, Ryan
4160 Mendenhall Oaks Pkway
Suite 103
High Point, NC

Title Director

Hirsch, Cynthia
277 Collington Drive
Ronkonkoma, NY

Title Vice Chair

Stewart, Brad
3025 Business Park Drive
Norcross, GA

Title Director

Tierney, Kevin
3000 Aurora Road
Solon, OH

Title Director

Scarpone, Jim
560 Harrison Avenue
Boston, MA

Title Director

van Doorne, Hubert
High Tech Campus 10
5656 AE Einhoven
Eindhoven, Netherlands NL

Annual Reports
Report YearFiled Date
2019 04/24/2019
2020 04/17/2020
2021 04/19/2021

Document Images
04/19/2021 -- ANNUAL REPORT View image in PDF format
04/17/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
07/13/2016 -- Name Change View image in PDF format
06/30/2016 -- Name Change View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
08/02/2013 -- Reg. Agent Change View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
03/01/2012 -- ANNUAL REPORT View image in PDF format
03/29/2011 -- ANNUAL REPORT View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
03/26/2009 -- ANNUAL REPORT View image in PDF format
03/28/2008 -- ANNUAL REPORT View image in PDF format
01/23/2008 -- Name Change View image in PDF format
03/22/2007 -- ANNUAL REPORT View image in PDF format
04/05/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
02/23/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
05/19/2002 -- ANNUAL REPORT View image in PDF format
02/12/2001 -- ANNUAL REPORT View image in PDF format
01/26/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
04/22/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
03/27/1996 -- ANNUAL REPORT View image in PDF format
02/06/1995 -- ANNUAL REPORT View image in PDF format