Detail by Officer/Registered Agent Name

Foreign Profit Corporation

GREENMAN-PEDERSEN, INC.

Filing Information
F10000001900 11-2537074 04/20/2010 NY ACTIVE CORPORATE MERGER 12/27/2021 12/31/2021
Principal Address
325 W Main St
Babylon, NY 11702

Changed: 02/13/2024
Mailing Address
325 W Main St
Babylon, NY 11702

Changed: 02/13/2024
Registered Agent Name & Address REGISTERED AGENT INC.
7901 4TH ST N STE 300
ST. PETERSBURG, FL 33702

Name Changed: 05/02/2022

Address Changed: 05/02/2022
Officer/Director Detail Name & Address

Title Secretary

Buoncore, Michael
325 W Main St
Babylon, NY 11702

Title President

Kenneally, Patrick
325 W Main St
Babylon, NY 11702

Title Treasurer

Buoncore, Michael
325 W Main St
Babylon, NY 11702

Title Chair

Greenman, Steven
325 W Main St
Babylon, NY 11702

Title Director

Norella, Louis
325 W Main St
Babylon, NY 11702

Title Senior Vice President

Salatti, Michael
325 W Main St
Babylon, NY 11702

Title Senior Vice President

Bucklew, Sandra
1010 East Adams Street
Suite 106
Jacksonville, FL 32202

Title Assistant Vice President

Don Buwalda
1010 East Adams Street
Suite 106
Jacksonville, FL 32202

Title Executive Vice President

Rupert, Robert
1010 East Adams Street
Suite 106
Jacksonville, FL 32202

Title VP

Schmutz, Dan
3051 E Livingston Street
Suite 300
Orlando, FL 32803

Title VP

Ciccarelli, Jessica
1112 E Kennedy Boulevard
Tampa, FL 33602

Title Assistant Vice President

Mobley, Shannon
1010 East Adams Street
Suite 106
Jacksonville, FL 32202

Title Assistant Vice President

Thomas, Timothy
8552 United Plaza Boulevard
Suite 702
Baton Rouge, LA 70809

Title Assistant Vice President

Evans, Dustin
1590 Village Square Boulevard
Tallahassee, FL 32309

Title Executive Vice President

Vinik, Paul
1040 Pelican Bay Drive
Daytona Beach, FL 32119

Annual Reports
Report YearFiled Date
2024 02/13/2024
2024 02/23/2024
2024 03/08/2024

Document Images
03/08/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/13/2024 -- ANNUAL REPORT View image in PDF format
04/03/2023 -- ANNUAL REPORT View image in PDF format
05/02/2022 -- Reg. Agent Change View image in PDF format
01/09/2022 -- ANNUAL REPORT View image in PDF format
12/27/2021 -- Merger View image in PDF format
04/25/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/13/2021 -- ANNUAL REPORT View image in PDF format
09/01/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/19/2020 -- ANNUAL REPORT View image in PDF format
04/28/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
06/05/2018 -- AMENDED ANNUAL REPORT View image in PDF format
05/31/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
08/15/2017 -- AMENDED ANNUAL REPORT View image in PDF format
07/07/2017 -- AMENDED ANNUAL REPORT View image in PDF format
05/31/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/03/2017 -- ANNUAL REPORT View image in PDF format
05/18/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/10/2016 -- ANNUAL REPORT View image in PDF format
10/07/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/13/2015 -- ANNUAL REPORT View image in PDF format
02/24/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
12/26/2013 -- Merger View image in PDF format
12/16/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
07/05/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- Foreign Profit View image in PDF format