Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CLAIMS ADMINISTRATION CORP.

Filing Information
F95000000437 52-1320522 01/26/1995 MD ACTIVE CANCEL ADM DISS/REV 04/29/2005 NONE
Principal Address
509 Progress Drive, Suite 117
Linthicum Heights, MD 21090

Changed: 04/23/2024
Mailing Address
509 Progress Drive, Suite 117
Linthicum Heights, MD 21090

Changed: 04/23/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 02/27/2015

Address Changed: 02/27/2015
Officer/Director Detail Name & Address

Title Assistant Secretary

Cianci, WendyAnn M
509 Progress Drive, Suite 117
Linthicum Heights, MD 21090

Title Assistant Treasurer

Healy, Robert Sean
509 Progress Drive, Suite 117
Linthicum Heights, MD 21090

Title Assistant Treasurer

Chuey, Lindsay A.
509 Progress Drive, Suite 117
Linthicum Heights, MD 21090

Title Vice President and Treasurer

Smith, Tracy Louise
509 Progress Drive, Suite 117
Linthicum Heights, MD 21090

Title Assistant Secretary

Finch, Deborah E.
509 Progress Drive, Suite 117
Linthicum Heights, MD 21090

Title Assistant Treasurer

Steponaitis, Diane E.
509 Progress Drive, Suite 117
Linthicum Heights, MD 21090

Title Assistant Treasurer

Parr, Marc A.
509 Progress Drive, Suite 117
Linthicum Heights, MD 21090

Title Assistant Vice President

Pomponi, Jennifer L.
509 Progress Drive, Suite 117
Linthicum Heights, MD 21090

Title Assistant Secretary

Rolwing, Thomas J.
509 Progress Drive, Suite 117
Linthicum Heights, MD 21090

Title Vice President and Secretary

Lee, Edward Chung-I
509 Progress Drive, Suite 117
Linthicum Heights, MD 21090

Title Assistant Secretary

Cole, Joshua C
509 Progress Drive, Suite 117
Linthicum Heights, MD 21090

Title Assistant Secretary

Nowroozi, Leila
509 Progress Drive, Suite 117
Linthicum Heights, MD 21090

Title Assistant Secretary

Rolwing, Thomas J
509 Progress Drive, Suite 117
Linthicum Heights, MD 21090

Title Director, President

Sanchez, Candice
509 Progress Drive, Suite 117
Linthicum Heights, MD 21090

Annual Reports
Report YearFiled Date
2022 04/04/2022
2023 04/21/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
04/21/2023 -- ANNUAL REPORT View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
04/13/2021 -- ANNUAL REPORT View image in PDF format
05/24/2020 -- ANNUAL REPORT View image in PDF format
03/22/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
02/27/2015 -- Reg. Agent Change View image in PDF format
04/12/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
04/07/2011 -- ANNUAL REPORT View image in PDF format
04/12/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
03/20/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- REINSTATEMENT View image in PDF format
02/25/2005 -- Reg. Agent Change View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
05/08/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
04/12/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
08/18/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
01/26/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format