Detail by Entity Name

Foreign Profit Corporation

AIA HOLDINGS, INC.

Filing Information
F05000000207 45-0508040 01/03/2005 DE ACTIVE
Principal Address
1 Baxter Way
Suite 130
Westlake Village, CA 91362

Changed: 04/14/2022
Mailing Address
1 Baxter Way
Suite 130
Westlake Village, CA 91362

Changed: 04/14/2022
Registered Agent Name & Address COGENCY GLOBAL INC.
115 North Calhoun St.
Suite 4
Tallahassee, FL 32301

Name Changed: 07/17/2013

Address Changed: 07/07/2015
Officer/Director Detail Name & Address

Title Treasurer/CFO/Sec

Francis, Mark P.
4347 Aurora Street
Naples, FL 34119

Title President/CEO/Director

Kersnick, Robert
11138 Sumac Lane
Santa Rosa Valley, CA 93012

Title Sr. VP and Chief Legal Officer, Director

Portman, James
2491 Swanfield Court
Thousand Oaks, CA 91361

Title Director

Pirrung, David
1 Baxter Way
Suite 130
Westlake Village, CA 91362

Title Director

Coon, Kenneth
1 Baxter Way
Suite 130
Westlake Village, CA 91362

Title Director

Smith, David
1 Baxter Way
Suite 130
Westlake Village, CA 91362

Annual Reports
Report YearFiled Date
2022 04/14/2022
2023 04/17/2023
2024 04/10/2024