Detail by Officer/Registered Agent Name
Foreign Not For Profit Corporation
IIA, SELECT REGISTRY, INC.
Filing Information
F23000004854
04-2976165
08/16/2023
MA
ACTIVE
Principal Address
6310 PENNSYLVANIA AVENUE
KANSAS CITY, MO 64113
KANSAS CITY, MO 64113
Mailing Address
Changed: 03/15/2024
107 W. 63rd Street, SUITE 156
KANSAS CITY, MO 64113
KANSAS CITY, MO 64113
Changed: 03/15/2024
Registered Agent Name & Address
Lisa, West
Name Changed: 03/15/2024
Address Changed: 03/15/2024
614 Ash Street
Fernandina Beach, FL 32034
Fernandina Beach, FL 32034
Name Changed: 03/15/2024
Address Changed: 03/15/2024
Officer/Director Detail
Name & Address
Title President
WOODS, JOHN
Title VP
RICH, JOANNE
Title CEO
REICHLE, MARK
Title D
HOLLINGSHEAD, BRITTANY
Title D
WEST, LISA
Title Secretary
Johnson, Bridget
Title Director
DiDomizio, Marco
Title Director
Wick, Meri
Title Director
Weber, Bridget
Title President
WOODS, JOHN
47 SKYLINE LODGE ROAD
HIGHLANDS, NC 28741
HIGHLANDS, NC 28741
Title VP
RICH, JOANNE
4928 EASTERN NECK RD
ROCK HALL, MD 21661
ROCK HALL, MD 21661
Title CEO
REICHLE, MARK
6310 PENNSYLVANIA AVE
KANSAS CITY, MO 64113
KANSAS CITY, MO 64113
Title D
HOLLINGSHEAD, BRITTANY
3124 NORTH US 23
OSCODA, MI 48750
OSCODA, MI 48750
Title D
WEST, LISA
614 ASH STREET
FERNANDINA BEACH, FL 32034
FERNANDINA BEACH, FL 32034
Title Secretary
Johnson, Bridget
23131 Nature Center Road
Spirit Lake, IA 51360
Spirit Lake, IA 51360
Title Director
DiDomizio, Marco
1882 Main Street
Brewster, MA 02631
Brewster, MA 02631
Title Director
Wick, Meri
976 Boston Post Rd
Westbrook, CT 06498
Westbrook, CT 06498
Title Director
Weber, Bridget
50 Huntingdon Drive
Newfoundland, PA 18445
Newfoundland, PA 18445
Annual Reports
Report Year | Filed Date |
2024 | 03/15/2024 |
Document Images
03/15/2024 -- ANNUAL REPORT | View image in PDF format |
08/16/2023 -- Foreign Profit | View image in PDF format |