Detail by Officer/Registered Agent Name
Foreign Profit Corporation
CYPRESS CARE, INC.
Filing Information
F09000001972
26-0080565
05/14/2009
DE
ACTIVE
Principal Address
Changed: 04/25/2023
2736 Meadow Church Rd.
Suite 300
Duluth, GA 30097
Suite 300
Duluth, GA 30097
Changed: 04/25/2023
Mailing Address
Changed: 04/25/2023
2736 Meadow Church Rd.
Suite 300
Duluth, GA 30097
Suite 300
Duluth, GA 30097
Changed: 04/25/2023
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 01/18/2011
Address Changed: 01/18/2011
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 01/18/2011
Address Changed: 01/18/2011
Officer/Director Detail
Name & Address
Title Director, President, CEO
Foster, Jeannine Patricia
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, President, CEO
Foster, Jeannine Patricia
2736 Meadow Church Rd.
Suite 300
Duluth, GA 30097
Suite 300
Duluth, GA 30097
Title Assistant Secretary
Bencivenga, John William
2736 Meadow Church Rd.
Suite 300
Duluth, GA 30097
Suite 300
Duluth, GA 30097
Title Secretary
Bohmer, Karen Elizabeth
2736 Meadow Church Rd.
Suite 300
Duluth, GA 30097
Suite 300
Duluth, GA 30097
Title Assistant Secretary
Lang, Heather Anastasia
2736 Meadow Church Rd.
Suite 300
Duluth, GA 30097
Suite 300
Duluth, GA 30097
Title Treasurer
Gill, Peter Marshall
2736 Meadow Church Rd.
Suite 300
Duluth, GA 30097
Suite 300
Duluth, GA 30097
Title Assistant Secretary
Langdon, Timothy Joseph
2736 Meadow Church Rd.
Suite 300
Duluth, GA 30097
Suite 300
Duluth, GA 30097
Title CFO
Leopold, Christopher Michael
2736 Meadow Church Rd.
Suite 300
Duluth, GA 30097
Suite 300
Duluth, GA 30097
Annual Reports
Report Year | Filed Date |
2022 | 04/22/2022 |
2023 | 04/25/2023 |
2024 | 04/22/2024 |
Document Images