Detail by Officer/Registered Agent Name

Foreign Profit Corporation

WM NORTH BROWARD, INC.

Filing Information
P21997 04-3030218 12/06/1988 DE ACTIVE NAME CHANGE AMENDMENT 12/31/2014 NONE
Principal Address
800 CAPITOL STREET
SUITE 3000
Houston, TX 77002

Changed: 04/15/2021
Mailing Address
800 CAPITOL STREET
SUITE 3000
Houston, TX 77002

Changed: 04/15/2021
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 07/06/1992

Address Changed: 07/06/1992
Officer/Director Detail Name & Address

Title VP, Asst. Treasurer

LOCKETT, MARK A
800 CAPITOL STREET
SUITE 3000
Houston, TX 77002

Title President, Director

MYHAN, DAVID M
800 CAPITOL STREET
SUITE 3000
Houston, TX 77002

Title VP, Secretary, Director

Tippy, Courtney A
800 CAPITOL STREET
SUITE 3000
Houston, TX 77002

Title VP, CFO, President

CARROLL, JOHN A.
800 CAPITOL STREET
SUITE 3000
Houston, TX 77002

Title VP

BAUMAN, BRIAN J.
800 CAPITOL STREET
SUITE 3000
Houston, TX 77002

Title VP, Asst. Secretary

Lambros, James F.
800 CAPITOL STREET
SUITE 3000
Houston, TX 77002

Title VP

SHAW, C. BRANDON
800 CAPITOL STREET
SUITE 3000
Houston, TX 77002

Title VP, Treasurer

NAGY, LESLIE K.
800 CAPITOL STREET
SUITE 3000
Houston, TX 77002

Title VP

Wilson, James A
800 CAPITOL STREET
SUITE 3000
Houston, TX 77002

Title Asst. Treasurer

BENNETT, JEFF R
800 CAPITOL STREET
SUITE 3000
Houston, TX 77002

Title Asst. Secretary

DEANGELIS, CHRISTINA D.
800 CAPITOL STREET
SUITE 3000
Houston, TX 77002

Title Asst. Secretary

SILVA, LISA
800 CAPITOL STREET,
SUITE 3000
HOUSTON, TX 77002

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 04/05/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
04/05/2023 -- ANNUAL REPORT View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
04/09/2020 -- ANNUAL REPORT View image in PDF format
01/02/2019 -- ANNUAL REPORT View image in PDF format
04/18/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
03/21/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
12/31/2014 -- Name Change View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
10/04/2012 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/15/2004 -- ANNUAL REPORT View image in PDF format
02/25/2003 -- ANNUAL REPORT View image in PDF format
02/28/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
05/11/2000 -- ANNUAL REPORT View image in PDF format
12/16/1999 -- Merger View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
04/29/1998 -- ANNUAL REPORT View image in PDF format
05/15/1997 -- ANNUAL REPORT View image in PDF format
04/15/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format