15074 Mercury Dr
Grand Haven, MI 49417DS | Novakoski, Joseph E 3347 Gaslight Lane Saugatuck, MI 49453 |
---|
DVP | Roussey, Anthony 2718 Meadow Ridge Byron Center, MI 49315 |
---|
SEC | Parker, John M 3178 60th Avenue Hamilton, MI 49419 |
---|
CFO | Silva, Grace |
---|
VP | Lesiewicz, Brett 86 E 6th St Holland, MI 49423 |
---|
Principal Address
Address | 86 E 6th Street Holland, MI 49423 |
---|
Agent Address
Address | 1200 South Pine Island Road Plantation, FL 33324 |
---|
Filing History
6 February 2024 | Annual Report |
---|
27 January 2023 | Annual Report |
---|
24 March 2022 | Annual Report |
---|
4 October 2021 | Name Change |
---|
28 April 2021 | Annual Report |
---|
8 June 2020 | Annual Report |
---|
18 February 2019 | Annual Report |
---|
12 February 2018 | Annual Report |
---|
8 February 2017 | Annual Report |
---|
19 January 2016 | Annual Report |
---|
15 January 2015 | Annual Report |
---|
7 February 2014 | Annual Report |
---|
20 February 2013 | Annual Report |
---|
26 March 2012 | Annual Report |
---|
13 June 2011 | Foreign Profit |
---|