Detail by Officer/Registered Agent Name
Foreign Profit Corporation
AMERINAT, INC.
Cross Reference Name
AMERINATIONAL COMMUNITY SERVICES, INC.
Filing Information
F00000001219
41-1951655
02/15/2000
MN
INACTIVE
WITHDRAWAL
10/30/2015
NONE
Principal Address
Changed: 04/15/2015
217 S Newton Ave
Albert Lea, MN 56007
Albert Lea, MN 56007
Changed: 04/15/2015
Mailing Address
Changed: 09/30/2002
217 SOUTH NEWTON AVE
ALBERT LEA, MN 56007
ALBERT LEA, MN 56007
Changed: 09/30/2002
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 09/30/2015
Address Changed: 09/30/2015
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 09/30/2015
Address Changed: 09/30/2015
Officer/Director Detail
Name & Address
Title President & COO
TORRES, MICHAEL
Title CEO/CFO
THORSON, ADRIENNE
Title Director
Bernier, Adam
Title Director
O'Brien, Edgar, II
Title SVP Multifamily Services
Fredericks, Mark
Title Senior VP of Sales & Marketing
O'Malley, Timothy
Title President & COO
TORRES, MICHAEL
8121 E FLORENCE AVE
DOWNEY, CA 90240
DOWNEY, CA 90240
Title CEO/CFO
THORSON, ADRIENNE
217 SOUTH NEWTON AVE
ALBERT LEA, MN 56007
ALBERT LEA, MN 56007
Title Director
Bernier, Adam
3948 W 49 1/2 St
Edina, MN 55424
Edina, MN 55424
Title Director
O'Brien, Edgar, II
3948 W 49 1/2 St
Edina, MN 55424
Edina, MN 55424
Title SVP Multifamily Services
Fredericks, Mark
5300 W Cypress St
Suite 261
Tampa, FL 33607
Suite 261
Tampa, FL 33607
Title Senior VP of Sales & Marketing
O'Malley, Timothy
921 E Fort Ave
Suite 120
Baltimore, MD 21230
Suite 120
Baltimore, MD 21230
Annual Reports
Report Year | Filed Date |
2015 | 03/25/2015 |
2015 | 04/15/2015 |
2015 | 06/04/2015 |
Document Images