Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ROY JORGENSEN ASSOCIATES, INC.

Filing Information
834037 52-0850711 03/20/1975 DE ACTIVE AMENDMENT 12/03/2021 NONE
Principal Address
3735 Buckeystown Pike
PO Box 70
Buckeystown, MD 21717

Changed: 04/11/2024
Mailing Address
3250 N PALM AIRE DR
Apt.405
POMPANO BEACH, FL 33069

Changed: 08/27/2024
Registered Agent Name & Address NRAI SERVICES, INC
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 09/19/2024

Address Changed: 09/19/2024
Officer/Director Detail Name & Address

Title Treasurer

Brumbaugh, Natalie
3735 Buckeystown Pike
PO Box 70
Buckeystown, MD 21717

Title SR. Vice President, Director

Edelblute, Carl G
3735 Buckeystown Pike
PO Box 70
Buckeystown, MD 21717

Title SR. VICE PRESIDENT, Director

HENNINGSGAARD, CHARLES E
3735 Buckeystown Pike
PO Box 70
Buckeystown, MD 21717

Title Secretary, Director

SCHETROMPF, CATHY
3735 Buckeystown Pike
PO Box 70
Buckeystown, MD 21717

Title Director, VP

Henningsgaard, Abraham
3735 Buckeystown Pike
PO Box 70
Buckeystown, MD 21717

Title Director, Chairman of the Board

Jorgensen, Jr, John s
3735 Buckeystown Pike
PO Box 70
Buckeystown, MD 21717

Title Chairman Emeritus, Director

Jorgensen, JOHN S
3735 Buckeystown Pike
PO Box 70
Buckeystown, MD 21717

Title President, Director

Selby , Douglas
3735 Buckeystown Pike
PO Box 70
Buckeystown, MD 21717

Title VP, Director

Henningsgaard, Sara
3735 Buckeystown Pike
PO Box 70
Buckeystown, MD 21717

Title VP

Shearin , R. Kenneth
3735 Buckeystown Pike
PO Box 70
Buckeystown, MD 21717

Annual Reports
Report YearFiled Date
2024 04/11/2024
2024 08/27/2024
2024 09/19/2024

Document Images
09/19/2024 -- AMENDED ANNUAL REPORT View image in PDF format
08/27/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/11/2024 -- ANNUAL REPORT View image in PDF format
02/25/2023 -- ANNUAL REPORT View image in PDF format
04/01/2022 -- ANNUAL REPORT View image in PDF format
12/03/2021 -- Amendment View image in PDF format
01/13/2021 -- ANNUAL REPORT View image in PDF format
01/13/2020 -- ANNUAL REPORT View image in PDF format
01/22/2019 -- ANNUAL REPORT View image in PDF format
01/11/2018 -- ANNUAL REPORT View image in PDF format
01/17/2017 -- ANNUAL REPORT View image in PDF format
01/27/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
01/27/2014 -- ANNUAL REPORT View image in PDF format
01/09/2013 -- ANNUAL REPORT View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
02/04/2009 -- ANNUAL REPORT View image in PDF format
01/31/2008 -- ANNUAL REPORT View image in PDF format
03/02/2007 -- ANNUAL REPORT View image in PDF format
03/15/2006 -- ANNUAL REPORT View image in PDF format
02/15/2005 -- ANNUAL REPORT View image in PDF format
07/15/2004 -- Reg. Agent Change View image in PDF format
02/04/2004 -- ANNUAL REPORT View image in PDF format
04/22/2003 -- ANNUAL REPORT View image in PDF format
04/04/2002 -- ANNUAL REPORT View image in PDF format
03/06/2001 -- ANNUAL REPORT View image in PDF format
04/21/2000 -- ANNUAL REPORT View image in PDF format
03/29/1999 -- ANNUAL REPORT View image in PDF format
03/31/1998 -- ANNUAL REPORT View image in PDF format
03/05/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format