Detail by Officer/Registered Agent Name

Florida Profit Corporation

TEAM EDITION APPAREL, INC.

Filing Information
324141 59-1202727 12/12/1967 FL ACTIVE NAME CHANGE AMENDMENT 03/09/1990 NONE
Principal Address
4208 19TH STREET COURT, EAST
BRADENTON, FL 34208-9210

Changed: 06/15/1989
Mailing Address
4208 19TH STREET COURT, EAST
BRADENTON, FL 34208-9210

Changed: 06/15/1989
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 07/02/1992

Address Changed: 07/02/1992
Officer/Director Detail Name & Address

Title Secretary

CLARKE, SHEILAGH M
330 WEST 34TH ST
NEW YORK, NY 10001

Title SVP, Director

CIPRIANO, GIOVANNA
330 WEST 34TH ST.
NEW YORK, NY 10001

Title VP, Treasurer, Director

MAURER, JOHN A
330 WEST 34TH STREET
NEW YORK, NY 10001

Title President, Director

Bracken, Frank
330 WEST 34TH ST
NEW YORK, NY 10001

Title VP, Asst. Treasurer

Love, Larisa
330 West 34th Street
New York, NY 10001

Title Asst. Secretary

Spiegel, Steven
330 West 34th Street
New York,, NY 10001

Title Asst. Treasurer

Olson, Paul
330 West 34th Street
New York, NY 10001

Title Asst. Secretary

Foti, Anthony D.
330 West 34th Street
New York, NY 10001

Title Asst. Treasurer

Fenner, Tate
3543 Simpson Ferry Road
Camp Hill, PA 17011

Title VP

Portanova, Dominic
330 West 34th Street
New York, NY 10001

Title SVP

Greener, Todd
330 West 34th Street
New York, NY 10001

Title EVP

Rodgers, Elliott
330 West 34th Street
New York, NY 10001

Title Asst. Secretary

Wang, Lily
330 West 34th Street
New York, NY 10001

Title SVP

Santaella, Chris
330 WEST 34TH ST
New York, NY 10001

Annual Reports
Report YearFiled Date
2021 01/15/2021
2022 03/04/2022
2023 04/07/2023

Document Images
04/07/2023 -- ANNUAL REPORT View image in PDF format
03/04/2022 -- ANNUAL REPORT View image in PDF format
01/15/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
01/28/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
02/10/2012 -- ANNUAL REPORT View image in PDF format
02/04/2011 -- ANNUAL REPORT View image in PDF format
03/09/2010 -- ANNUAL REPORT View image in PDF format
02/27/2009 -- ANNUAL REPORT View image in PDF format
02/19/2008 -- ANNUAL REPORT View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
07/13/2005 -- ANNUAL REPORT View image in PDF format
02/27/2004 -- ANNUAL REPORT View image in PDF format
02/27/2003 -- ANNUAL REPORT View image in PDF format
02/07/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
02/15/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
06/03/1997 -- ANNUAL REPORT View image in PDF format
07/02/1996 -- ANNUAL REPORT View image in PDF format
06/21/1995 -- ANNUAL REPORT View image in PDF format