Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CREGANNA MEDICAL DEVICES, INC.

Filing Information
F20000000944 36-4475231 02/20/2020 CA ACTIVE
Principal Address
1353 Dell Avenue
Campbell, CA 95833

Changed: 04/17/2025
Mailing Address
1353 Dell Avenue
Campbell, CA 95833

Changed: 04/17/2025
Registered Agent Name & Address UNITED AGENT GROUP INC.
801 US HWY 1
N PALM BEACH, FL 33408

Name Changed: 04/24/2023
Officer/Director Detail Name & Address

Title POWER OF ATTORNEY

Gerstner, Marguerite
1353 Dell Avenue
Campbell, CA 95833

Title VICE PRESIDENT

Duane, Patrick John
1353 Dell Avenue
Campbell, CA 95833

Title VICE PRESIDENT

Zarutskie, Michael
1353 Dell Avenue
Campbell, CA 95833

Title ASSISTANT VICE PRESIDENT

Waxman, Kristin
1353 Dell Avenue
Campbell, CA 95833

Title VICE PRESIDENT, TAX / DIRECTOR

Nerurkar, Maushumi
1353 Dell Avenue
Campbell, CA 95833

Title POWER OF ATTORNEY

Kim, Rosa S.
1353 Dell Avenue
Campbell, CA 95833

Title VICE PRESIDENT

Zimmerman, Lee S.
1353 Dell Avenue
Campbell, CA 95833

Title ASSISTANT SECRETARY

Whitehouse, Jennifer
1353 Dell Avenue
Campbell, CA 95833

Title DIRECTOR / SECRETARY / PRESIDENT

Barksdale, Harold G.
1050 Westlakes Drive
Berwyn, PA 19312

Title POWER OF ATTORNEY

Ryan, Julia Court
1353 Dell Avenue
Campbell, CA 95833

Title DIRECTOR / TREASURER / VICE PRESIDENT

Fotzeu, Jean-Jacques (JJ)
1353 Dell Avenue
Campbell, CA 95833

Annual Reports
Report YearFiled Date
2023 04/24/2023
2024 04/26/2024
2025 04/17/2025