
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
CORE COMMUNITY ORGANIZED RELIEF EFFORT CORP
Filing Information
F23000003481
N/A
03/21/2023
CA
ACTIVE
Principal Address
910 N HILL ST
LOS ANGELES, CA 90012
LOS ANGELES, CA 90012
Mailing Address
910 N HILL ST
LOS ANGELES, CA 90012
LOS ANGELES, CA 90012
Registered Agent Name & Address
REGISTERED AGENTS INC.
7901 4TH ST N STE 300
ST. PETERSBURG, FL 33702
ST. PETERSBURG, FL 33702
Officer/Director Detail
Name & Address
Title C
PENN, SEAN
Title DVC
KEEN, KEN
Title D
FRYE, SOLEIL
Title P
LEE, ANN
Title VP
LEBLEU, JEROME
Title S
TUFTS, ALYSON
Title Director
Lourd, Bryan
Title Director
Sulichin, Fernando
Title Director
Velasquez, Patricia
Title Director
Milne, Greg
Title C
PENN, SEAN
910 N HILL ST
LOS ANGELES, CA 90012
LOS ANGELES, CA 90012
Title DVC
KEEN, KEN
910 N HILL ST
LOS ANGELES, CA 90012
LOS ANGELES, CA 90012
Title D
FRYE, SOLEIL
910 N HILL ST
LOS ANGELES, CA 90012
LOS ANGELES, CA 90012
Title P
LEE, ANN
910 N HILL ST
LOS ANGELES, CA 90012
LOS ANGELES, CA 90012
Title VP
LEBLEU, JEROME
910 N HILL ST
LOS ANGELES, CA 90012
LOS ANGELES, CA 90012
Title S
TUFTS, ALYSON
910 N HILL ST
LOS ANGELES, CA 90012
LOS ANGELES, CA 90012
Title Director
Lourd, Bryan
910 N Hill St.
Los Angeles, CA 90012
Los Angeles, CA 90012
Title Director
Sulichin, Fernando
910 N Hill St.
Los Angeles, CA 90012
Los Angeles, CA 90012
Title Director
Velasquez, Patricia
910 N Hill St.
Los Angeles, CA 90012
Los Angeles, CA 90012
Title Director
Milne, Greg
910 N Hill St.
Los Angeles, CA 90012
Los Angeles, CA 90012
Annual Reports
Report Year | Filed Date |
2024 | 04/16/2024 |
Document Images
04/16/2024 -- ANNUAL REPORT | View image in PDF format |
03/21/2023 -- Foreign Profit | View image in PDF format |