Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MOFFATT & NICHOL, INC.

Filing Information
P06383 95-1951343 06/10/1985 CA ACTIVE NAME CHANGE AMENDMENT 10/31/2003 NONE
Principal Address
4225 E. Conant Street
Suite 101
LONG BEACH, CA 90808

Changed: 04/04/2019
Mailing Address
4225 E. Conant Street
Suite 101
LONG BEACH, CA 90808

Changed: 04/04/2019
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 03/05/1992

Address Changed: 03/05/1992
Officer/Director Detail Name & Address

Title Senior Vice President/Chief Financial Officer

Abbamonto, Olie
4225 E. Conant Street
Suite 101
LONG BEACH, CA 90808

Title President/Chief Executive Officer/Director/Chairman

NICHOL, ERIC A.
4225 E. Conant Street
Suite 101
LONG BEACH, CA 90808

Title Senior Vice President/Chief Legal Officer/Secretary

Huchel, David W.
4225 E. Conant Street
Suite 101
LONG BEACH, CA 90808

Title Senior Vice President

Nathan, Robert A.
501 East Kennedy Blvd.
Suite 1910
Tampa, FL 33602

Title Director

Larison, Ralph
4225 E. Conant Street
Suite 101
LONG BEACH, CA 90808

Title Director

Steinke, Richard D.
4225 E. Conant Street
Suite 101
LONG BEACH, CA 90808

Title Senior Vice President / Chief Operations Officer

Plasencia, Douglas J.
4225 E. Conant Street
Suite 101
LONG BEACH, CA 90808

Title Senior Vice President

Rhoads, Richard M.
2185 N. California Blvd.
Suite 500
Walnut Creek, CA 94596

Title Senior Vice President

Sparrow, Jeffrey L.
21308 Small Branch Place
Ashburn, VA 20148

Title VP

McBurney, Willson
1025 Greenwood Blvd.
Suite 371
Lake Mary, FL 32746

Title Director

Anghera, Michelle
4225 E. Conant Street
Suite 101
LONG BEACH, CA 90808

Title VP

Herrman, Michael N.
501 East Kennedy Blvd.
Suite 1910
Tampa, FL 33602

Title Director

Schrier-Behler, Lynn L.
4225 E. Conant Street
Suite 101
LONG BEACH, CA 90808

Title Director

Rieger, Michael N.
4225 E. Conant Street
Suite 101
LONG BEACH, CA 90808

Title VP / Assistant Secretary

Sabunas, Sarah M.
4225 E. Conant Street
Suite 101
LONG BEACH, CA 90808

Title Director

Carrato, John
4225 E. Conant Street
Suite 101
LONG BEACH, CA 90808

Title Director

Iwasaki, Randell
4225 E. Conant Street
Suite 101
LONG BEACH, CA 90808

Title Senior Vice President

Nance, Darrell A.
1025 Greenwood Blvd., Suite 371
Lake Mary, FL 32746

Title VP

Justice, Shawn
1141 E Jackson Avenue
Chipley, FL 32428

Title VP

Bermudez , Hugo
100 W. Cypress Creek Rd. , Suite 1047
Fort Lauderdale, FL 33309

Title VP

Helms, Jeffrey C.
100 N Spring Street, Suite 2
Pensacola, FL 32502

Annual Reports
Report YearFiled Date
2023 01/12/2023
2023 12/19/2023
2024 01/04/2024

Document Images
01/04/2024 -- ANNUAL REPORT View image in PDF format
12/19/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2023 -- ANNUAL REPORT View image in PDF format
09/12/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/04/2022 -- ANNUAL REPORT View image in PDF format
08/23/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/13/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/04/2021 -- ANNUAL REPORT View image in PDF format
08/11/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/06/2020 -- ANNUAL REPORT View image in PDF format
04/04/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/02/2019 -- ANNUAL REPORT View image in PDF format
01/10/2018 -- ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
05/14/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
01/18/2013 -- ANNUAL REPORT View image in PDF format
01/24/2012 -- ANNUAL REPORT View image in PDF format
01/11/2011 -- ANNUAL REPORT View image in PDF format
01/20/2010 -- ANNUAL REPORT View image in PDF format
01/21/2009 -- ANNUAL REPORT View image in PDF format
01/23/2008 -- ANNUAL REPORT View image in PDF format
02/02/2007 -- ANNUAL REPORT View image in PDF format
01/18/2007 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
08/30/2004 -- ANNUAL REPORT View image in PDF format
10/31/2003 -- Name Change View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
05/05/2001 -- ANNUAL REPORT View image in PDF format
04/03/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
03/04/1997 -- ANNUAL REPORT View image in PDF format
03/20/1996 -- ANNUAL REPORT View image in PDF format
03/08/1995 -- ANNUAL REPORT View image in PDF format