![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
GARY D. NELSON ASSOCIATES, INC.
Filing Information
F10000001476
94-1726599
03/24/2010
CA
ACTIVE
Principal Address
Changed: 04/18/2024
100 Smith Ranch Road, Suite 309
San Rafael, CA 94903
San Rafael, CA 94903
Changed: 04/18/2024
Mailing Address
Changed: 04/18/2024
100 Smith Ranch Road, Suite 309
San Rafael, CA 94903
San Rafael, CA 94903
Changed: 04/18/2024
Registered Agent Name & Address
COGENCY GLOBAL INC.
Address Changed: 07/07/2015
115 North Calhoun St.
Suite 4
Tallahassee, FL 32301
Suite 4
Tallahassee, FL 32301
Address Changed: 07/07/2015
Officer/Director Detail
Name & Address
Title Chairman of the Board
NELSON, CRAIG S
Title Director, Board Member
Unroe, Jack
Title CFO/Treasurer
Prusko, Joseph T.
Title CEO/President
Phelps, Jeff
Title Secretary
Nelson, Justin
Title Director
Chhabra, Deepjot
Title Director
Guerrieri, Aurelie
Title Chairman of the Board
NELSON, CRAIG S
100 Calumet Ave
San Anselmo, CA 94960
San Anselmo, CA 94960
Title Director, Board Member
Unroe, Jack
908 Gibson Ct
Alamo, CA 94507
Alamo, CA 94507
Title CFO/Treasurer
Prusko, Joseph T.
1132 Drake Ave
Burlingame, CA 94010
Burlingame, CA 94010
Title CEO/President
Phelps, Jeff
4620 18th Street
San Francisco, CA 94114
San Francisco, CA 94114
Title Secretary
Nelson, Justin
4314 Travis Vista Drive
Austin, TX 78738
Austin, TX 78738
Title Director
Chhabra, Deepjot
6596 Rolling Oaks Court
San Jose, CA 95120
San Jose, CA 95120
Title Director
Guerrieri, Aurelie
2009 Arbor Ave.
Belmont, CA 94002
Belmont, CA 94002
Annual Reports
Report Year | Filed Date |
2022 | 04/28/2022 |
2023 | 04/10/2023 |
2024 | 04/18/2024 |
Document Images