Detail by Officer/Registered Agent Name

Foreign Profit Corporation

THE COLLEGE FOR FINANCIAL PLANNING, INC.

Filing Information
F19000000352 86-0933523 01/18/2019 AZ ACTIVE
Principal Address
9000 E Nichols Ave.
Centennial, CO 80112

Changed: 04/02/2024
Mailing Address
12735 Morris Road
Suite 260
Alpharetta, GA 30004

Changed: 04/02/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Director

Seelye, Matthew C.
9000 E Nichols Ave.
Centennial, CO 80112

Title Director

Mack, Melissa
9000 E Nichols Ave.
Centennial, CO 80112

Title Director

Rosen, Andrew S.
9000 E Nichols Ave.
Centennial, CO 80112

Title Vice President & Treasurer

Corser, Kevin
9000 E Nichols Ave.
Centennial, CO 80112

Title Vice President - Real Estate

Elie, Jeffrey L.
9000 E Nichols Ave.
Centennial, CO 80112

Title VP, General Counsel & Secretary

Adams, David
9000 E Nichols Ave.
Centennial, CO 80112

Title Assistant Treasurer

Friske, Jennifer
9000 E Nichols Ave.
Centennial, CO 80112

Title Assistant Secretary

Pomonis, Ashley
9000 E Nichols Ave.
Centennial, CO 80112

Title President

Pantone, Dirk
9000 E Nichols Ave.
Centennial, CO 80112

Title VP, Tax

Kummer, Cherie
9000 E Nichols Ave.
Centennial, CO 80112

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 02/26/2023
2024 04/02/2024