Detail by Officer/Registered Agent Name
Foreign Profit Corporation
TRAVELOPIA USA, INC.
Filing Information
F06000000506
37-1482833
01/24/2006
DE
ACTIVE
REINSTATEMENT
09/13/2022
Principal Address
Changed: 04/28/2010
% THE MOORINGS, ATTN: KAREN LUKE
93 NORTH PARK PLACE BLVD.
CLEARWATER, FL 33759
93 NORTH PARK PLACE BLVD.
CLEARWATER, FL 33759
Changed: 04/28/2010
Mailing Address
Changed: 04/28/2010
% THE MOORINGS, ATTN: KAREN LUKE
93 NORTH PARK PLACE BLVD.
CLEARWATER, FL 33759
93 NORTH PARK PLACE BLVD.
CLEARWATER, FL 33759
Changed: 04/28/2010
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 09/13/2022
1200 S. PINE ISLAND RD.
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 09/13/2022
Officer/Director Detail
Name & Address
Title Director
Binefa, Dominic
Title Asst. Secretary
Fogle, Kevin O
Title President, Treasurer
LUKE, KAREN
Title Secretary
Seth, Suhail
Title Director
Duncan, Andrew
Title Director
Hill, Matthew
Title Director
Binefa, Dominic
% THE MOORINGS
93 NORTH PARK PLACE BLVD.
CLEARWATER, FL 33759
93 NORTH PARK PLACE BLVD.
CLEARWATER, FL 33759
Title Asst. Secretary
Fogle, Kevin O
1201 West Peachtree Street NW
Suite 1100
ATLANTA, GA 30309
Suite 1100
ATLANTA, GA 30309
Title President, Treasurer
LUKE, KAREN
93 NORTH PARK PLACE BLVD.
CLEARWATER, FL 33759
CLEARWATER, FL 33759
Title Secretary
Seth, Suhail
1201 West Peachtree Street NW
Suite 1100
Atlanta, GA 30309
Suite 1100
Atlanta, GA 30309
Title Director
Duncan, Andrew
% THE MOORINGS
93 NORTH PARK PLACE BLVD.
CLEARWATER, FL 33759
93 NORTH PARK PLACE BLVD.
CLEARWATER, FL 33759
Title Director
Hill, Matthew
% THE MOORINGS
93 NORTH PARK PLACE BLVD.
CLEARWATER, FL 33759
93 NORTH PARK PLACE BLVD.
CLEARWATER, FL 33759
Annual Reports
Report Year | Filed Date |
2021 | 09/13/2022 |
2022 | 09/13/2022 |
2023 | 04/26/2023 |
Document Images