Detail by Officer/Registered Agent Name

Foreign Profit Corporation

OAO CORPORATION

Filing Information
P07701 52-0943407 10/10/1985 MD ACTIVE REINSTATEMENT 04/01/1999
Principal Address
1750 Presidents Street
Reston, VA 20190

Changed: 03/24/2024
Mailing Address
1750 Presidents Street
Reston, VA 20190

Changed: 03/24/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 11/06/2017

Address Changed: 11/06/2017
Officer/Director Detail Name & Address

Title Senior Vice President for Real Estate

Scott, Robert W
1750 Presidents Street
Reston, VA 20190

Title Assistant Secretary

Birk, Matthew
1750 Presidents Street
Reston, VA 20190

Title Assistant Secretary

Kligys, Rae
1750 Presidents Street
Reston, VA 20190

Title Treasury Accounts Officer

Brown, Marcia L.
1750 Presidents Street
Reston, VA 20190

Title Director

Howe, Jerald S., Jr.
1750 Presidents Street
Reston, VA 20190

Title Treasurer

Leak, James Councill
1750 Presidents Street
Reston, VA 20190

Title President

Kimball, Carly E.
1750 Presidents Street
Reston, VA 20190

Title Treasury Accounts Officer

Arsac, Cyril
1750 Presidents Street
Reston, VA 20190

Title Secretary

Bertolo Canarim, Henrique
1750 Presidents Street
Reston, VA 20190

Title Director

Atkinson, Daniel A., IV
1750 Presidents Street
Reston, VA 20190

Annual Reports
Report YearFiled Date
2022 04/11/2022
2023 02/25/2023
2024 03/24/2024

Document Images
03/24/2024 -- ANNUAL REPORT View image in PDF format
02/25/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
05/24/2020 -- ANNUAL REPORT 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
11/06/2017 -- Reg. Agent Change View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
01/27/2015 -- ANNUAL REPORT View image in PDF format
01/16/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
03/19/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
01/20/2005 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
08/30/2002 -- Reg. Agent Change View image in PDF format
07/02/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
08/11/2000 -- ANNUAL REPORT View image in PDF format
04/01/1999 -- REINSTATEMENT View image in PDF format