Detail by Officer/Registered Agent Name

Foreign Profit Corporation

HOLMAN AUTOMOTIVE GROUP, INC.

Filing Information
P08360 21-0610247 12/10/1985 NJ ACTIVE NAME CHANGE AMENDMENT 01/22/2009 NONE
Principal Address
4001 LEADENHALL ROAD
MT. LAUREL, NJ 08054

Changed: 01/21/2019
Mailing Address
4001 LEADENHALL ROAD
MT. LAUREL, NJ 08054

Changed: 01/21/2019
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 01/19/2011

Address Changed: 01/19/2011
Officer/Director Detail Name & Address

Title Senior Vice President

Candeloro, Anthony J
244 E. Kings Highway
Maple Shade, NJ 08052

Title Treasurer, VP

Horwith, Brian K.
4001 LEADENHALL ROAD
MT. LAUREL, NJ 08054

Title CEO, Director

Ortell, Carl A.
4001 LEADENHALL ROAD
MT. LAUREL, NJ 08054

Title CFO, EVP

Hurren, Christopher S.
4001 LEADENHALL ROAD
MT. LAUREL, NJ 08054

Title EVP

Cardile, Frank A
244 E. Kings Highway
Maple Shade, NJ 08052

Title EVP, CDO

Beideman, Frank H
4001 LEADENHALL ROAD
MT. LAUREL, NJ 08054

Title EVP

Phipps, Jarrod
4001 LEADENHALL ROAD
MT. LAUREL, NJ 08054

Title Director, EVP, Secretary

Mullin, Katherine A.
4001 LEADENHALL ROAD
MT. LAUREL, NJ 08054

Title Chairman, Director

Holman, Melinda K
4001 LEADENHALL ROAD
MT. LAUREL, NJ 08054

Title EVP

Cariss, William J
4001 LEADENHALL ROAD
MT. LAUREL, NJ 08054

Title President

White, Robert L.
4001 LEADENHALL ROAD
MT. LAUREL, NJ 08054

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 03/15/2023
2024 04/19/2024

Document Images
04/19/2024 -- ANNUAL REPORT View image in PDF format
03/15/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
04/16/2020 -- ANNUAL REPORT View image in PDF format
01/21/2019 -- ANNUAL REPORT View image in PDF format
01/05/2018 -- ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
04/26/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
03/14/2012 -- ANNUAL REPORT View image in PDF format
02/08/2011 -- ANNUAL REPORT View image in PDF format
01/19/2011 -- Reg. Agent Change View image in PDF format
04/21/2010 -- ANNUAL REPORT View image in PDF format
01/22/2009 -- Name Change View image in PDF format
01/09/2009 -- ANNUAL REPORT View image in PDF format
01/28/2008 -- ANNUAL REPORT View image in PDF format
01/23/2007 -- ANNUAL REPORT View image in PDF format
01/18/2006 -- ANNUAL REPORT View image in PDF format
01/25/2005 -- ANNUAL REPORT View image in PDF format
02/13/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
03/14/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
01/28/2000 -- ANNUAL REPORT View image in PDF format
02/20/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
02/05/1997 -- ANNUAL REPORT View image in PDF format
03/19/1996 -- ANNUAL REPORT View image in PDF format
02/01/1995 -- ANNUAL REPORT View image in PDF format