Detail by Entity Name

Foreign Not For Profit Corporation

ECHL, INC.

Filing Information
F95000005027 54-1472984 10/13/1995 VA ACTIVE NAME CHANGE AMENDMENT 10/29/2004 NONE
Principal Address
830 BROAD ST
SUITE 3
SHREWSBURY, NJ 07702

Changed: 02/18/2022
Mailing Address
830 BROAD ST
SUITE 3
SHREWSBURY, NJ 07702

Changed: 02/18/2022
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 04/29/2015

Address Changed: 04/29/2015
Officer/Director Detail Name & Address

Title President

CRELIN, RYAN
830 BROAD ST
SUITE 3
SHREWSBURY, NJ 07702

Title Chairman of the Board

Bruder, Kevin
3200 South Decker Lake Drive
West Valley City, UT 84119

Title Secretary

Lynch, Daniel
830 BROAD ST
SUITE 3
SHREWSBURY, NJ 07702

Annual Reports
Report YearFiled Date
2022 02/18/2022
2023 02/17/2023
2024 03/06/2024

Document Images
03/06/2024 -- ANNUAL REPORT View image in PDF format
02/17/2023 -- ANNUAL REPORT View image in PDF format
02/18/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
02/10/2020 -- ANNUAL REPORT View image in PDF format
01/28/2019 -- ANNUAL REPORT View image in PDF format
01/19/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- Reg. Agent Change View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
01/29/2009 -- ANNUAL REPORT View image in PDF format
02/28/2008 -- ANNUAL REPORT View image in PDF format
07/23/2007 -- ANNUAL REPORT View image in PDF format
08/04/2006 -- ANNUAL REPORT View image in PDF format
10/19/2005 -- Reg. Agent Change View image in PDF format
05/10/2005 -- ANNUAL REPORT View image in PDF format
10/29/2004 -- Name Change View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
04/29/2003 -- ANNUAL REPORT View image in PDF format
03/24/2002 -- ANNUAL REPORT View image in PDF format
05/25/2001 -- ANNUAL REPORT View image in PDF format
06/20/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
05/06/1998 -- ANNUAL REPORT View image in PDF format
09/23/1997 -- ANNUAL REPORT View image in PDF format
04/11/1996 -- ANNUAL REPORT View image in PDF format
10/13/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format