Detail by Entity Name

Foreign Profit Corporation

AMTEL NETWORK, INC.

Cross Reference Name ATN, INC.
Filing Information
F95000003148 58-2030763 06/29/1995 GA ACTIVE
Principal Address
913 DILWORTH ST.
ST MARYS, GA 31558

Changed: 02/02/2004
Mailing Address
913 DILWORTH ST.
ST MARYS, GA 31558

Changed: 02/02/2004
Registered Agent Name & Address Layland, Michael A
118 SOUTH 6TH STREET
FERNANDINA BEACH, FL 32034

Name Changed: 04/15/2013

Address Changed: 07/11/2014
Officer/Director Detail Name & Address

Title CEO

Westberry, Wyman B
913 DILWORTH ST.
ST. MARYS, GA 31558

Title Secretary

Lang, Sunshine M
913 DILWORTH ST.
ST MARYS, GA 31558

Title President

Layland , Michael
913 DILWORTH ST.
ST MARYS, GA 31558

Title VP

Marino, Charles
913 DILWORTH ST.
ST MARYS, GA 31558

Title Treasurer

Powell, Harry L
913 Dilworth St.
St. Marys, GA 31558

Annual Reports
Report YearFiled Date
2022 03/08/2022
2023 03/14/2023
2024 03/06/2024

Document Images
03/06/2024 -- ANNUAL REPORT View image in PDF format
03/14/2023 -- ANNUAL REPORT View image in PDF format
03/08/2022 -- ANNUAL REPORT View image in PDF format
03/12/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
03/13/2019 -- ANNUAL REPORT View image in PDF format
03/19/2018 -- ANNUAL REPORT View image in PDF format
03/07/2017 -- ANNUAL REPORT View image in PDF format
02/25/2016 -- ANNUAL REPORT View image in PDF format
02/12/2015 -- ANNUAL REPORT View image in PDF format
07/30/2014 -- Reg. Agent Change View image in PDF format
01/15/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/28/2010 -- ANNUAL REPORT View image in PDF format
01/19/2009 -- ANNUAL REPORT View image in PDF format
01/07/2008 -- ANNUAL REPORT View image in PDF format
01/03/2007 -- ANNUAL REPORT View image in PDF format
01/25/2006 -- ANNUAL REPORT View image in PDF format
07/06/2005 -- ANNUAL REPORT View image in PDF format
04/04/2005 -- Reg. Agent Change View image in PDF format
02/02/2004 -- ANNUAL REPORT View image in PDF format
02/12/2003 -- ANNUAL REPORT View image in PDF format
02/10/2002 -- ANNUAL REPORT View image in PDF format
01/16/2001 -- ANNUAL REPORT View image in PDF format
02/20/2000 -- ANNUAL REPORT View image in PDF format
03/23/1999 -- ANNUAL REPORT View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
06/29/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format