
Detail by Entity Name
Foreign Profit Corporation
CSL PLASMA INC.
Filing Information
F01000004484
74-2967974
08/23/2001
DE
ACTIVE
NAME CHANGE AMENDMENT
05/01/2009
NONE
Principal Address
Changed: 03/20/2025
900 Broken Sound Parkway
Ste 400
Boca Raton, FL 33487
Ste 400
Boca Raton, FL 33487
Changed: 03/20/2025
Mailing Address
Changed: 03/20/2025
900 Broken Sound Parkway
Ste 400
Boca Raton, FL 33487
Ste 400
Boca Raton, FL 33487
Changed: 03/20/2025
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 VP
Meyer, Michelle
Title Treasurer
Genco, Joseph
Title Assistant Secretary
Silberstein, Eric
Title President
Marlow, Stephen
Title Director
Marlow, Stephen
Title Director
Goodman Levy, John Andrew
Title Director
Fred Deem, Michael
Title Secretary
Allan Boss, Gregory
Title VP
Meyer, Michelle
900 Broken Sound Parkway
Ste 400
Boca Raton, FL 33487
Ste 400
Boca Raton, FL 33487
Title Treasurer
Genco, Joseph
900 Broken Sound Parkway
Ste 400
Boca Raton, FL 33487
Ste 400
Boca Raton, FL 33487
Title Assistant Secretary
Silberstein, Eric
900 Broken Sound Parkway
Ste 400
Boca Raton, FL 33487
Ste 400
Boca Raton, FL 33487
Title President
Marlow, Stephen
900 Broken Sound Parkway
Ste 400
Boca Raton, FL 33487
Ste 400
Boca Raton, FL 33487
Title Director
Marlow, Stephen
900 Broken Sound Parkway
Ste 400
Boca Raton, FL 33487
Ste 400
Boca Raton, FL 33487
Title Director
Goodman Levy, John Andrew
900 Broken Sound Parkway
Ste 400
Boca Raton, FL 33487
Ste 400
Boca Raton, FL 33487
Title Director
Fred Deem, Michael
900 Broken Sound Parkway
Ste 400
Boca Raton, FL 33487
Ste 400
Boca Raton, FL 33487
Title Secretary
Allan Boss, Gregory
900 Broken Sound Parkway
Ste 400
Boca Raton, FL 33487
Ste 400
Boca Raton, FL 33487
Annual Reports
Report Year | Filed Date |
2023 | 03/01/2023 |
2024 | 03/05/2024 |
2025 | 03/20/2025 |
Document Images