Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MARRIOTT INTERNATIONAL, INC.

Filing Information
F97000005762 52-2055918 10/31/1997 DE ACTIVE NAME CHANGE AMENDMENT 04/03/1998 NONE
Principal Address
7750 WISCONSIN AVENUE
Bethesda, MD 20814

Changed: 09/20/2022
Mailing Address
7750 WISCONSIN AVENUE
Bethesda, MD 20814

Changed: 09/20/2022
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 02/21/2018

Address Changed: 09/20/2022
Officer/Director Detail Name & Address

Title VP

Alexander, Erika
7750 WISCONSIN AVENUE
Bethesda, MD 20814

Title VP

Anand, Satya
7750 WISCONSIN AVENUE
Bethesda, MD 20814

Title Assistant Secretary

Bleakley, Courtney
7750 WISCONSIN AVENUE
Bethesda, MD 20814

Title Assistant Secretary

Brandt, Phillip
7750 WISCONSIN AVENUE
Bethesda, MD 20814

Title Executive Vice President

Breland, Benjamin T.
7750 WISCONSIN AVENUE
Bethesda, MD 20814

Title Assistant Secretary

Breneman, Margery
7750 WISCONSIN AVENUE
Bethesda, MD 20814

Title Executive Vice President

Brown, William P.
7750 WISCONSIN AVENUE
Bethesda, MD 20814

Title VP

Cahill, Paul
7750 WISCONSIN AVENUE
Bethesda, MD 20814

Title Director, President & CEO

Capuano, Anthony G.
7750 WISCONSIN AVENUE
Bethesda, MD 20814

Title Assistant Secretary

Carrick, Stephanie
7750 WISCONSIN AVENUE
Bethesda, MD 20814

Title VP

Connelly, James P.
7750 WISCONSIN AVENUE
Bethesda, MD 20814

Title Assistant Secretary

Cullen, Michael E.
7750 WISCONSIN AVENUE
Bethesda, MD 20814

Title VP

Edmundson, Tina
7750 WISCONSIN AVENUE
Bethesda, MD 20814

Title VP

Ervin, Carlton Charles
7750 WISCONSIN AVENUE
Bethesda, MD 20814

Title Executive Vice President

Fang Roe, Peggy
7750 WISCONSIN AVENUE
Bethesda, MD 20814

Title VP

Finberg, Karen
7750 WISCONSIN AVENUE
Bethesda, MD 20814

Title Assistant Secretary

Fox, A.B.
7750 WISCONSIN AVENUE
Bethesda, MD 20814

Title Assistant Secretary

Frensilli, Carol
7750 WISCONSIN AVENUE
Bethesda, MD 20814

Title Assistant Secretary

Greene, Sonia H.
7750 WISCONSIN AVENUE
Bethesda, MD 20814

Title VP

Grisius, Timothy J.
7750 WISCONSIN AVENUE
Bethesda, MD 20814

Title Director

Harrison, Deborah Marriott
7750 WISCONSIN AVENUE
Bethesda, MD 20814

Title Assistant Secretary

Hayhurst-Brown, Donna J.
7750 WISCONSIN AVENUE
Bethesda, MD 20814

Title Assistant Secretary

Ingalls, Dorothy M.
7750 WISCONSIN AVENUE
Bethesda, MD 20814

Title VP

Jacobsohn, Dana
7750 WISCONSIN AVENUE
Bethesda, MD 20814

Title VP

King, Brian J.
7750 WISCONSIN AVENUE
Bethesda, MD 20814

Title VP

Lee, Felitia O.
7750 WISCONSIN AVENUE
Bethesda, MD 20814

Title Assistant Secretary

London, Annette
7750 WISCONSIN AVENUE
Bethesda, MD 20814

Title Assistant Secretary

Manderscheid, David J.
7750 WISCONSIN AVENUE
Bethesda, MD 20814

Title VP

Mao, Yibing
7750 WISCONSIN AVENUE
Bethesda, MD 20814

Title Director, Chairman of the Board, Chairman

Marriott, David S.
7750 WISCONSIN AVENUE
Bethesda, MD 20814

Title Treasurer, VP

Mason, Jennifer C.
7750 WISCONSIN AVENUE
Bethesda, MD 20814

Title VP

McConagha, Jackie Burka
7750 WISCONSIN AVENUE
Bethesda, MD 20814

Title VP

McKinney, James O.
7750 WISCONSIN AVENUE
Bethesda, MD 20814

Title VP

Menon, Rajeev
7750 WISCONSIN AVENUE
Bethesda, MD 20814

Title VP

Murray, Carla J.
7750 WISCONSIN AVENUE
Bethesda, MD 20814

Title CFO & EVP, Development

Oberg, Kathleen K.
7750 WISCONSIN AVENUE
Bethesda, MD 20814

Title Assistant Treasurer

Parisien, Jean Pierre
7750 WISCONSIN AVENUE
Bethesda, MD 20814

Title Executive Vice President

Pinto, Drew
7750 WISCONSIN AVENUE
Bethesda, MD 20814

Title Executive Vice President

Primrose, Tricia A.
7750 WISCONSIN AVENUE
Bethesda, MD 20814

Title VP

Pyhan, Alexander
7750 WISCONSIN AVENUE
Bethesda, MD 20814

Title VP

Read, Cameron
7750 WISCONSIN AVENUE
Bethesda, MD 20814

Title VP

Rehmann, Kenneth R.
7750 WISCONSIN AVENUE
Bethesda, MD 20814

Title Executive Vice President

Reiss, Rena Hozore
7750 WISCONSIN AVENUE
Bethesda, MD 20814

Title VP

Scholefield, James H.
7750 WISCONSIN AVENUE
Bethesda, MD 20814

Title VP

Silverman, Noah J.
7750 WISCONSIN AVENUE
Bethesda, MD 20814

Title Assistant Secretary

Smith, Cynthia
7750 WISCONSIN AVENUE
Bethesda, MD 20814

Title VP

Valenti, Patrick
7750 WISCONSIN AVENUE
Bethesda, MD 20814

Title Secretary, VP

Wright, Andrew P.C.
7750 WISCONSIN AVENUE
Bethesda, MD 20814

Title Assistant Secretary

Ordone, Jeremy
7750 WISCONSIN AVENUE
Bethesda, MD 20814

Annual Reports
Report YearFiled Date
2022 02/17/2022
2023 03/22/2023
2024 04/19/2024

Document Images
04/19/2024 -- ANNUAL REPORT View image in PDF format
03/22/2023 -- ANNUAL REPORT View image in PDF format
09/20/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/17/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
05/09/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
02/21/2018 -- Reg. Agent Change View image in PDF format
05/04/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
06/08/2016 -- ANNUAL REPORT View image in PDF format
02/27/2015 -- ANNUAL REPORT View image in PDF format
10/02/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
11/14/2012 -- Reg. Agent Change View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
04/02/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
05/14/2007 -- ANNUAL REPORT View image in PDF format
05/04/2006 -- ANNUAL REPORT View image in PDF format
02/24/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
07/25/2003 -- ANNUAL REPORT View image in PDF format
08/12/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
04/03/1998 -- Name Change View image in PDF format
02/10/1998 -- ANNUAL REPORT View image in PDF format
10/31/1997 -- Foreign Profit View image in PDF format