Detail by Officer/Registered Agent Name
Foreign Profit Corporation
PROCURA MANAGEMENT, INC.
Filing Information
F09000004803
14-1873402
12/04/2009
DE
ACTIVE
REINSTATEMENT
04/15/2011
Principal Address
Changed: 01/20/2023
11000 Optum Circle
Eden Prairie, MN 55344
Eden Prairie, MN 55344
Changed: 01/20/2023
Mailing Address
Changed: 04/21/2024
175 Kelsey Lane
Tampa, FL 33619
Tampa, FL 33619
Changed: 04/21/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 01/18/2011
Address Changed: 01/18/2011
1200 S PINE ISLAND RD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 01/18/2011
Address Changed: 01/18/2011
Officer/Director Detail
Name & Address
Title Assistant Secretary
Bencivenga, John William
Title Secretary
Bohmer, Karen Elizabeth
Title Assistant Secretary
Lang, Heather Anastasia
Title Treasurer
Gill, Peter Marshall
Title Assistant Secretary
Langdon, Timothy Joseph
Title CFO
Leopold, Christopher Michael
Title Director, CEO, President
Foster, Jeannine Patricia
Title Assistant Secretary
Bencivenga, John William
11000 Optum Circle
Eden Prairie, MN 55344
Eden Prairie, MN 55344
Title Secretary
Bohmer, Karen Elizabeth
11000 Optum Circle
Eden Prairie, MN 55344
Eden Prairie, MN 55344
Title Assistant Secretary
Lang, Heather Anastasia
11000 Optum Circle
Eden Prairie, MN 55344
Eden Prairie, MN 55344
Title Treasurer
Gill, Peter Marshall
11000 Optum Circle
Eden Prairie, MN 55344
Eden Prairie, MN 55344
Title Assistant Secretary
Langdon, Timothy Joseph
11000 Optum Circle
Eden Prairie, MN 55344
Eden Prairie, MN 55344
Title CFO
Leopold, Christopher Michael
11000 Optum Circle
Eden Prairie, MN 55344
Eden Prairie, MN 55344
Title Director, CEO, President
Foster, Jeannine Patricia
11000 Optum Circle
Eden Prairie, MN 55344
Eden Prairie, MN 55344
Annual Reports
Report Year | Filed Date |
2022 | 04/27/2022 |
2023 | 01/20/2023 |
2024 | 04/21/2024 |
Document Images