Detail by Officer/Registered Agent Name
Foreign Not For Profit Corporation
BLUMONT FLORIDA, INC.
Cross Reference Name
BLUMONT, INC.
Filing Information
F21000002091
80-0888072
04/16/2021
WI
ACTIVE
Principal Address
Changed: 04/09/2024
118 East Washington Avenue
Suite 50
Madison, WI 53703
Suite 50
Madison, WI 53703
Changed: 04/09/2024
Mailing Address
Changed: 04/09/2024
118 East Washington Avenue
Suite 50
Madison, WI 53703
Suite 50
Madison, WI 53703
Changed: 04/09/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Vice Chairperson
Hopkins, Mary Ann
Title Director
Nash, Jonathan
Title President/CEO
Nash, Jonathan
Title Secretary
Fogarty, Laura
Title Chairperson
George, Richard D.
Title Director
Taunton-Rigby, Alison
Title Director
Warren, Larry
Title Director
Davenport, Kendra
Title Director
Fahmy, Randa
Title Treasurer/CFO
Murphy, Robert
Title Director
Sumar, Fatema
Title Vice Chairperson
Hopkins, Mary Ann
118 East Washington Avenue
Suite 50
Madison, WI 53703
Suite 50
Madison, WI 53703
Title Director
Nash, Jonathan
118 East Washington Avenue
Suite 50
Madison, WI 53703
Suite 50
Madison, WI 53703
Title President/CEO
Nash, Jonathan
118 East Washington Avenue
Suite 50
Madison, WI 53703
Suite 50
Madison, WI 53703
Title Secretary
Fogarty, Laura
118 East Washington Avenue
Suite 50
Madison, WI 53703
Suite 50
Madison, WI 53703
Title Chairperson
George, Richard D.
118 East Washington Avenue
Suite 50
Madison, WI 53703
Suite 50
Madison, WI 53703
Title Director
Taunton-Rigby, Alison
118 East Washington Avenue
Suite 50
Madison, WI 53703
Suite 50
Madison, WI 53703
Title Director
Warren, Larry
118 East Washington Avenue
Suite 50
Madison, WI 53703
Suite 50
Madison, WI 53703
Title Director
Davenport, Kendra
118 East Washington Avenue
Suite 50
Madison, WI 53703
Suite 50
Madison, WI 53703
Title Director
Fahmy, Randa
118 East Washington Avenue
Suite 50
Madison, WI 53703
Suite 50
Madison, WI 53703
Title Treasurer/CFO
Murphy, Robert
118 East Washington Avenue
Suite 50
Madison, WI 53703
Suite 50
Madison, WI 53703
Title Director
Sumar, Fatema
118 East Washington Avenue
Suite 50
Madison, WI 53703
Suite 50
Madison, WI 53703
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 03/24/2023 |
2024 | 04/09/2024 |
Document Images
04/09/2024 -- ANNUAL REPORT | View image in PDF format |
03/24/2023 -- ANNUAL REPORT | View image in PDF format |
04/26/2022 -- ANNUAL REPORT | View image in PDF format |