Detail by Officer/Registered Agent Name

Foreign Profit Corporation

KELLER NORTH AMERICA, INC.

Filing Information
848310 59-2059235 02/19/1981 DE ACTIVE CORPORATE MERGER 12/27/2019 01/01/2020
Principal Address
7550 Teague Road
Suite 300
Hanover, MD 21076

Changed: 04/23/2013
Mailing Address
7550 Teague Road
Suite 300
Hanover, MD 21076

Changed: 04/23/2013
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 10/01/2018

Address Changed: 03/17/1992
Officer/Director Detail Name & Address

Title Director, CLO, Secretary

PEITSCH, DAVID T.
7550 Teague Road
Suite 300
Hanover, MD 21076

Title Director, President

DROOFF, ERIC
7550 Teague Road
Suite 300
Hanover, MD 21076

Title Asst. Secretary

TATNALL, CHRISTINE
7550 Teague Road
Suite 300
Hanover, MD 21076

Title Senior VP

Fonseca, Frank J.
8275 NW 80 Street
Miami, FL 33166

Title VP

BAQUERIZO, ANDRES M.
8275 NW 80 Street
Miami, FL 33166

Title Asst. Secretary

FILJONES, JEREMIAH
5461 W Waters Avenue
Suite 900
Tampa, FL 33634

Title Asst. Secretary

BALDUCCI, MICHAEL
7550 Teague Road
Suite 300
Hanover, MD 21076

Title Director, CFO, Treasurer

Hope, Steve
7550 Teague Road
Suite 300
Hanover, MD 21076

Title VP

Rivero, Nora
8275 NW 80 Street
Miami, FL 33166

Title Asst. Secretary

Ianelli, Ana
8275 NW 80 Street
Miami, FL 33166

Title Asst. Secretary

Feliccia, John
7550 Teague Road
Suite 300
Hanover, MD 21076

Title Executive Vice President

Cook, Curtis
5461 W Waters Avenue
Suite 900
Tampa, FL 33634

Title Assistant Secretary

Moritz, Brian
5461 W Waters Avenue
Suite 900
Tampa, FL 33634

Title Assistant Secretary

Gerrish, Matthew
7550 Teague Road
Suite 300
Hanover, MD 21076

Annual Reports
Report YearFiled Date
2022 03/07/2022
2023 04/26/2023
2023 12/18/2023

Document Images
12/18/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
03/07/2022 -- ANNUAL REPORT View image in PDF format
03/05/2021 -- ANNUAL REPORT View image in PDF format
01/28/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/10/2020 -- ANNUAL REPORT View image in PDF format
12/27/2019 -- Merger View image in PDF format
12/27/2019 -- Merger View image in PDF format
05/23/2019 -- ANNUAL REPORT View image in PDF format
10/01/2018 -- REINSTATEMENT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
04/01/2015 -- ANNUAL REPORT View image in PDF format
05/06/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/06/2011 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
02/26/2008 -- ANNUAL REPORT View image in PDF format
01/30/2007 -- ANNUAL REPORT View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
01/19/2005 -- ANNUAL REPORT View image in PDF format
01/28/2004 -- ANNUAL REPORT View image in PDF format
01/28/2003 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
03/05/2001 -- ANNUAL REPORT View image in PDF format
02/24/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
02/09/1998 -- ANNUAL REPORT View image in PDF format
06/30/1997 -- ANNUAL REPORT View image in PDF format
09/03/1996 -- ANNUAL REPORT View image in PDF format
04/19/1995 -- ANNUAL REPORT View image in PDF format