Detail by Officer/Registered Agent Name
Foreign Profit Corporation
COMMONWELATH ASSOCIATES, INC
Cross Reference Name
COMMONWEALTH ASSOCIATES, INC.
Filing Information
F03000002365
38-2809676
05/08/2003
MI
ACTIVE
NAME CHANGE AMENDMENT
02/19/2016
NONE
Principal Address
Changed: 04/23/2024
245 W. Michigan Avenue
Jackson, MI 49201
Jackson, MI 49201
Changed: 04/23/2024
Mailing Address
Changed: 04/23/2024
245 W. Michigan Avenue
Jackson, MI 49201
Jackson, MI 49201
Changed: 04/23/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
1200 S. PINE ISLAND RD.
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Director
Rupprecht, Gregory A.
Title Director
Orban P.E, Kevin J.
Title Director
Vilminot P.E, Kristi A.
Title Director
Hales P.E, Matthew D.
Title Treasurer
Kumar P.E, Praveen K.
Title President, CEO
Collins P.E, Richard N.
Title Secretary
Millies P.E, Robert J.
Title Director
Rupprecht, Gregory A.
245 W. Michigan Avenue
Jackson, MI 49201
Jackson, MI 49201
Title Director
Orban P.E, Kevin J.
245 W. Michigan Avenue
Jackson, MI 49201
Jackson, MI 49201
Title Director
Vilminot P.E, Kristi A.
245 W. Michigan Avenue
Jackson, MI 49201
Jackson, MI 49201
Title Director
Hales P.E, Matthew D.
670 Morrison Rd, Suite 240
Gahanna, OH 43230
Gahanna, OH 43230
Title Treasurer
Kumar P.E, Praveen K.
250 International Parkway, Suite 280
Lake Mary, FL 32746
Lake Mary, FL 32746
Title President, CEO
Collins P.E, Richard N.
245 W. Michigan Avenue
Jackson, MI 49201
Jackson, MI 49201
Title Secretary
Millies P.E, Robert J.
245 W. Michigan Avenue
Jackson, MI 49201
Jackson, MI 49201
Annual Reports
Report Year | Filed Date |
2022 | 03/28/2022 |
2023 | 02/23/2023 |
2024 | 04/23/2024 |
Document Images