Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CSC CYBERTEK CORPORATION

Cross Reference Name CYBERTEK CORPORATION
Filing Information
F96000005509 95-4114831 10/23/1996 TX ACTIVE NAME CHANGE AMENDMENT 05/11/2006 NONE
Principal Address
20408 Bashan Drive, Suite 231
Attn: Corporate Secretary Team
Ashburn, VA 20147

Changed: 04/30/2024
Mailing Address
20408 Bashan Drive, Suite 231
c/o Attn: Corporate Secretary Team
Ashburn, VA 20147

Changed: 04/30/2024
Registered Agent Name & Address CORPORATE CREATIONS NETWORK, INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 08/13/2019

Address Changed: 03/25/2020
Officer/Director Detail Name & Address

Title President, Treasurer, Director, Secretary

Cetin, Ceyhun
20408 Bashan Drive, Suite 231
Ashburn, VA 20147

Title VP, Director, Asst. Treasurer

Voci, Christopher
20408 Bashan Drive, Suite 231
Ashburn, VA 20147

Title Asst. Treasurer

Lavelle, Nathaniel
20408 Bashan Drive, Suite 231
Ashburn, VA 20147

Title Asst. Secretary

Samanez, Natalia Miro Quesada
20408 Bashan Drive, Suite 231
Ashburn, VA 20147

Title Secretary

Schadler, George
20408 Bashan Drive, Suite 231
Ashburn, VA 20147

Annual Reports
Report YearFiled Date
2022 04/19/2022
2023 04/21/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
04/21/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
03/12/2021 -- ANNUAL REPORT View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
08/13/2019 -- Reg. Agent Change View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
04/11/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
04/02/2010 -- ANNUAL REPORT View image in PDF format
05/19/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
05/03/2007 -- ANNUAL REPORT View image in PDF format
05/11/2006 -- Name Change View image in PDF format
02/21/2006 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
05/08/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
06/20/2001 -- ANNUAL REPORT View image in PDF format
04/26/2000 -- ANNUAL REPORT View image in PDF format
04/05/2000 -- Name Change View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
05/13/1998 -- ANNUAL REPORT View image in PDF format
05/07/1997 -- ANNUAL REPORT View image in PDF format
10/23/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format