Detail by Officer/Registered Agent Name
Foreign Profit Corporation
AWIN MANAGEMENT, INC.
Filing Information
F05000000632
76-0353318
02/03/2005
DE
ACTIVE
Principal Address
Changed: 04/17/2021
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Changed: 04/17/2021
Mailing Address
Changed: 04/17/2021
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Changed: 04/17/2021
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Director
Carlsen, Elyse M.
Title President
Arambula, Julia
Title VP
Wilhoit, Adrienne W.
Title VP
Nickerson, John B.
Title VP, Tax
Focazio, Lawrence D.
Title Secretary
McKeon, Lauren
Title Assistant Secretary
Wilhoit, Adrienne W.
Title Assistant Secretary
Nickerson, John B.
Title Assistant Secretary, VP
Kasarjian, Ashley L.
Title Treasurer
Boyd, Calvin R.
Title Director
Carlsen, Elyse M.
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title President
Arambula, Julia
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title VP
Wilhoit, Adrienne W.
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title VP
Nickerson, John B.
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title VP, Tax
Focazio, Lawrence D.
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title Secretary
McKeon, Lauren
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title Assistant Secretary
Wilhoit, Adrienne W.
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title Assistant Secretary
Nickerson, John B.
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title Assistant Secretary, VP
Kasarjian, Ashley L.
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title Treasurer
Boyd, Calvin R.
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Annual Reports
Report Year | Filed Date |
2022 | 04/20/2022 |
2023 | 04/22/2023 |
2024 | 04/22/2024 |
Document Images