Detail by Officer/Registered Agent Name
Foreign Profit Corporation
BMI NORTH AMERICA, INC.
Filing Information
F17000005667
82-3464634
12/18/2017
01/01/2018
WA
ACTIVE
Principal Address
Changed: 03/05/2024
5500 Nordic Place
Ferndale, WA 98248
Ferndale, WA 98248
Changed: 03/05/2024
Mailing Address
Changed: 03/05/2024
5500 Nordic Place
Ferndale, WA 98248
Ferndale, WA 98248
Changed: 03/05/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Address Changed: 05/01/2020
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Address Changed: 05/01/2020
Officer/Director Detail
Name & Address
Title Director, CFO
Schaefgen, Brian
Title VP
Funston, Craig S.
Title VP
Saldivar, Dustin
Title VP
Heaton, Edward
Title VP
Noegel, Eric
Title VP
Pratt, Jeffrey
Title Director, CEO
Ueberroth, Joseph J.
Title VP
Maxwell, Joshua W.
Title Director, COO
Thompson, Kevin
Title Director, Secretary, VP
Jeffcoat, Tina M.
Title Director, CFO
Schaefgen, Brian
610 Newport Center Drive
Suite 490
Newport Beach, CA 92660
Suite 490
Newport Beach, CA 92660
Title VP
Funston, Craig S.
1264 Mt Baker Hwy
Bellingham, WA 98226
Bellingham, WA 98226
Title VP
Saldivar, Dustin
1264 Mt Baker Hwy
Bellingham, WA 98226
Bellingham, WA 98226
Title VP
Heaton, Edward
5613 Barbados Blvd
Castle Hayne, NC 28429
Castle Hayne, NC 28429
Title VP
Noegel, Eric
8810 Sparling Lane
Dixon, CA 95620
Dixon, CA 95620
Title VP
Pratt, Jeffrey
2014 Dennis Street
Jacksonville, FL 32204
Jacksonville, FL 32204
Title Director, CEO
Ueberroth, Joseph J.
610 Newport Center Drive
Suite 490
Newport Beach, CA 92660
Suite 490
Newport Beach, CA 92660
Title VP
Maxwell, Joshua W.
911 Mingo Dr
Naples, FL 34120
Naples, FL 34120
Title Director, COO
Thompson, Kevin
2014 Dennis Street
Jacksonville, FL 32204
Jacksonville, FL 32204
Title Director, Secretary, VP
Jeffcoat, Tina M.
5500 Nordic Place
Ferndale, WA 98248
Ferndale, WA 98248
Annual Reports
Report Year | Filed Date |
2022 | 04/25/2022 |
2023 | 02/23/2023 |
2024 | 03/05/2024 |
Document Images