Detail by Officer/Registered Agent Name

Foreign Profit Corporation

JOHNSON, MIRMIRAN & THOMPSON, INC.

Filing Information
P05237 52-0963531 03/07/1985 MD ACTIVE NAME CHANGE AMENDMENT 08/16/2005 NONE
Principal Address
2000 e 11th avenue
suite 300
tampa, FL 33605

Changed: 05/03/2022
Mailing Address
2000 e 11th avenue
suite 300
tampa, FL 33605

Changed: 05/03/2022
Registered Agent Name & Address QUEVEDO, SERGIO
2000 E 11TH AVENUE - STE. 300
TAMPA, FL 33605

Name Changed: 07/13/2021

Address Changed: 07/13/2021
Officer/Director Detail Name & Address

Title Board Member

CHENG, DANIEL T
40 WIGHT AVE
HUNT VALLEY, MD 21030

Title EVP/Treasurer, Chairman of the Board of Directors

SMULOVITZ, RICHARD
40 WIGHT AVE
HUNT VALLEY, MD 21030

Title SVP/ Board Member

Stickles, Charles B
272 Bendix Road
Suite 260
Virginia Beach, VA 23452

Title SVP/ Board Member

Rubeling, Albert
40 Wight Avenue
Hunt Valley, MD 21030

Title VP

Watts, Lee A, III
615 Crescent Executive Court
Suite 106
Lake Mary, FL 32746

Title VP

Polk, Danny
2000 E. 11th Avenue
Suite 300
Tampa, FL 33605

Title VP

Dvorak, Robert
2000 E. 11th Avenue
Suite 300
Tampa, FL 33605

Title SVP, Secretary

Osborne III, James R
40 Wight Avenue
Hunt Valley, MD 21030

Title President, Board Member

Blair, Michael J
40 Wight Avenue
Hunt Valley, MD 21030

Title EVP, Board Member, Asst. Secretary, Chief Strategy Officer

McCone, David Sean
40 Wight Avenue
Hunt Valley, MD 21030

Title EVP, Board Member, COO

Natale, Matthew C
40 Wight Avenue
Hunt Valley, MD 21030

Title VP, Board Member

Quevedo, Sergio C
2000 E. 11th Avenue
Suite 300
Tampa, FL 33605

Title VP

Stickles, David K
2400 East Commercial Blvd.
Suite 800
Fort Lauderdale, FL 33308

Title VP

Hahn, Jason
615 Crescent Executive Court
Suite 106
Lake Mary, FL 32746

Title Senior Vice President, Asst. Secretary

Strizki, Brian J
1200 Lenox Drive
Suite 101
Trenton, NJ 08648

Title VP, Board Member

Madden, Eric G
40 Wight Avenue
Hunt Valley, MD 21030

Title EVP, Board Member

McCone, David Sean
40 Wight Avenue
Hunt Valley, MD 21030

Title VP

Haines, Steven E
3731 Oleander Avenue
Suite 108
Fort Pierce, FL 34982

Title VP

Tellechea, Luis A
615 Crescent Executive Court
Suite 106
Lake Mary, FL 32746

Title SVP, Board Member

Eells, Irene
501 Office Center Drive
401
Fort Washington, PA 19034

Title SVP, Board Member

Flagg, Kristi
801 E. Old Settlers Blvd.
102
Round Rock, TX 78664

Title SVP, Board Member

Harrell, David
1909 Ailor Avenue
Knoxville, TN 37921

Title SVP, Board Member

Jameson, Jill
40 Wight Avenue
Hunt Valley, MD 21030

Title Member of Board of Directors

Moeller, John A
40 Wight Avenue
Hunt Valley, MD 21030

Annual Reports
Report YearFiled Date
2022 01/04/2022
2023 02/01/2023
2024 01/16/2024

Document Images
01/16/2024 -- ANNUAL REPORT View image in PDF format
02/01/2023 -- ANNUAL REPORT View image in PDF format
01/04/2022 -- ANNUAL REPORT View image in PDF format
07/13/2021 -- Reg. Agent Change View image in PDF format
01/04/2021 -- ANNUAL REPORT View image in PDF format
02/03/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
08/06/2018 -- AMENDED ANNUAL REPORT View image in PDF format
07/11/2018 -- Reg. Agent Change View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
01/24/2017 -- ANNUAL REPORT View image in PDF format
07/13/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/17/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
02/25/2015 -- ANNUAL REPORT View image in PDF format
01/16/2014 -- ANNUAL REPORT View image in PDF format
01/07/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
01/12/2010 -- ANNUAL REPORT View image in PDF format
01/23/2009 -- ANNUAL REPORT View image in PDF format
01/31/2008 -- ANNUAL REPORT View image in PDF format
01/05/2007 -- ANNUAL REPORT View image in PDF format
09/15/2006 -- ANNUAL REPORT View image in PDF format
08/16/2005 -- Name Change View image in PDF format
02/04/2005 -- ANNUAL REPORT View image in PDF format
02/10/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
04/27/2001 -- ANNUAL REPORT View image in PDF format
02/08/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
03/13/1998 -- ANNUAL REPORT View image in PDF format
02/27/1997 -- ANNUAL REPORT View image in PDF format
03/06/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format