
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: 05/30/2020
900 Broken Sound Parkway
Ste 400
Boca Raton, FL 33487
Ste 400
Boca Raton, FL 33487
Changed: 05/30/2020
Mailing Address
Changed: 05/30/2020
900 Broken Sound Parkway
Ste 400
Boca Raton, FL 33487
Ste 400
Boca Raton, FL 33487
Changed: 05/30/2020
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 President
Meyer, Michelle
Title Treasurer
Genco, Joseph
Title Director
Levy, John
Title Director
McKenzie, Paul
Title Secretary
Boss, Greg
Title President
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 Director
Levy, John
1020 First Ave
King of Prussia, PA 19406
King of Prussia, PA 19406
Title Director
McKenzie, Paul
1020 First Ave
King of Prussia, PA 19406
King of Prussia, PA 19406
Title Secretary
Boss, Greg
900 Broken Sound Parkway
Ste 400
Boca Raton, FL 33487
Ste 400
Boca Raton, FL 33487
Annual Reports
Report Year | Filed Date |
2021 | 04/30/2021 |
2022 | 01/07/2022 |
2023 | 03/01/2023 |
Document Images