Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CROCS OF COLORADO, INC.

Cross Reference Name CROCS, INC.
Filing Information
F07000006176 20-2164234 12/18/2007 DE ACTIVE
Principal Address
500 Eldorado Blvd.
Building 5
Broomfield, CO 80021

Changed: 04/15/2024
Mailing Address
500 Eldorado Blvd.
Building 5
Broomfield, CO 80021

Changed: 04/15/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Chairman of the Board

Smach, Thomas
500 Eldorado Blvd.
Building 5
Broomfield, CO 80021

Title Director

Rees, Andrew
500 Eldorado Blvd.
Building 5
Broomfield, CO 80021

Title Director

Frasch, Ronald
500 Eldorado Blvd.
Building 5
Broomfield, CO 80021

Title Director

Hughes, Charisse Ford
500 Eldorado Blvd.
Building 5
Broomfield, CO 80021

Title Director

Kaplan, Beth
500 Eldorado Blvd.
Building 5
Broomfield, CO 80021

Title Director

Bickley, Ian
500 Eldorado Blvd.
Building 5
Broomfield, CO 80021

Title CEO

Rees, Andrew
500 Eldorado Blvd.
Building 5
Broomfield, CO 80021

Title President

Poole, Michelle
500 Eldorado Blvd.
Building 5
Broomfield, CO 80021

Title Director

Treff, Doug
500 Eldorado Blvd.
Building 5
Broomfield, CO 80021

Title Director

Replogle, John
500 Eldorado Blvd.
Building 5
Broomfield, CO 80021

Title Director

Tolmare, Neeraj
500 Eldorado Blvd.
Building 5
Broomfield, CO 80021

Title Treasurer/CFO

Mehlman, Anne
500 Eldorado Blvd.
Building 5
Broomfield, CO 80021

Title Secretary

Hart, Daniel P.
500 Eldorado Blvd.
Building 5
Broomfield, CO 80021

Annual Reports
Report YearFiled Date
2022 07/11/2022
2023 05/31/2023
2024 04/15/2024