Detail by Entity Name

Foreign Profit Corporation

ESSEX HOUSE CONDOMINIUM CORPORATION

Filing Information
P11046 N/A 08/06/1986 DE ACTIVE AMENDMENT 04/17/1987 NONE
Principal Address
7750 Wisconsin Avenue
Bethesda, MD 20814

Changed: 04/16/2024
Mailing Address
7750 Wisconsin Avenue
Bethesda, MD 20814

Changed: 04/16/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
C/O C T CORPORATION
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 02/21/2018

Address Changed: 02/21/2018
Officer/Director Detail Name & Address

Title President, Director

Brown, William P.
7750 Wisconsin Avenue
Bethesda, MD 20814

Title Director, VP

Read, Cameron
7750 Wisconsin Avenue
Bethesda, MD 20814

Title Director, VP

Reiss, Rena Hozore
7750 Wisconsin Avenue
Bethesda, MD 20814

Title Assistant Secretary, VP

Breneman, Margery
7750 Wisconsin Avenue
Bethesda, MD 20814

Title Assistant Secretary

Carrick, Stephanie
7750 Wisconsin Avenue
Bethesda, MD 20814

Title Assistant Secretary, VP

Cullen, Michael E.
7750 Wisconsin Avenue
Bethesda, MD 20814

Title Assistant Secretary, VP

Greene, Sonia H.
7750 Wisconsin Avenue
Bethesda, MD 20814

Title Assistant Secretary

Ordone, Jeremy
7750 Wisconsin Avenue
Bethesda, MD 20814

Title Assistant Secretary, VP

Valenti, Patrick
7750 Wisconsin Avenue
Bethesda, MD 20814

Title Assistant Secretary

Bleakley, Courtney
7750 Wisconsin Avenue
Bethesda, MD 20814

Title Assistant Secretary

Gould, Kimberly
7750 Wisconsin Avenue
Bethesda, MD 20814

Title Assistant Secretary, VP

Ingalls, Dorothy M.
7750 Wisconsin Avenue
Bethesda, MD 20814

Title Assistant Secretary

Mastrapa, Hector
7750 Wisconsin Avenue
Bethesda, MD 20814

Title Secretary

Wright, Andrew P.C.
7750 Wisconsin Avenue
Bethesda, MD 20814

Title Treasurer

Mason, Jennifer C.
7750 Wisconsin Avenue
Bethesda, MD 20814

Title VP

Grisius, Timothy J.
7750 Wisconsin Avenue
Bethesda, MD 20814

Title VP

James, Guindon
7750 Wisconsin Avenue
Bethesda, MD 20814

Title VP

Tatum, Christopher
7750 Wisconsin Avenue
Bethesda, MD 20814

Annual Reports
Report YearFiled Date
2022 03/04/2022
2023 03/22/2023
2024 04/16/2024

Document Images
04/16/2024 -- ANNUAL REPORT View image in PDF format
03/22/2023 -- ANNUAL REPORT View image in PDF format
03/04/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
05/19/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
03/13/2018 -- ANNUAL REPORT View image in PDF format
02/21/2018 -- Reg. Agent Change View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
06/08/2016 -- ANNUAL REPORT View image in PDF format
02/27/2015 -- ANNUAL REPORT View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
11/13/2012 -- Reg. Agent Change View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
04/02/2010 -- ANNUAL REPORT View image in PDF format
04/03/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
05/14/2007 -- ANNUAL REPORT View image in PDF format
05/04/2006 -- ANNUAL REPORT View image in PDF format
02/24/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
08/01/2003 -- ANNUAL REPORT View image in PDF format
08/12/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
02/11/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/19/1995 -- ANNUAL REPORT View image in PDF format