Corp No. 581975
GOVERNMENT OF
THE VIRGIN ISLANDS OF THE UNITED STATES
—0 —
CHARLOTTE AMALIE, ST. THOMAS, VI 00802
C iro MI go Whom ghost *regents faall Coif)
I, the undersigned, LIEUTENANT GOVERNOR, DO hereby certifies that
NAUTILUS, INC.
Business Corporation
of the Virgin Islands filed in my office on November 22, 2011 as provided for by law, Articles of
Incorporation, duly acknowledged.
WHEREFORE the persons named in said Articles, and who have signed the same, and their
successors, are hereby declared to be from the late aforesaid, a Business Corporation by the name
and for the purposes set forth in said Articles, with the right of succession as therein stated.
Witness my hand and the seal of the Government of the
Virgin Islands of the United States, at Charlotte Amalie, St.
Thomas, this 27th day of December, 2011.
GREGORY R. FRANCIS
Lieutenant Governor of the Virgin Islands
k I Nylr" Kli
EFTA_00194932
EFTA01257444
Territory of the U.S. Virgin Islands
ARTICLES OF INCORPORATION Creation - Corporatkin • Dorniestk 8 Pagers)
OF
NAUTILUS, INC.
INIII III 11 0111111111
11136218102
We, the undersigned, for the purposes of associating to establish a corporation for the
transaction of the
business and the promotion and conduct of the objects and purposes hereinafter stated, under the provisions
and subject to the requirements of the laws of the Virgin Islands of the United States (hereinafter called the
"Virgin Islands"), and particularly the General Corporation Law of the Virgin Islands (Chapter 1, Title 13, Virgin
Islands Code), as the same may be amended from time to time, do make and file these Articles of
Incorporation
in writing and do certify:
ARTICLE I
The name of the Corporation (hereinafter referred to as the "Corporation") is Nautilus, Inc.
ARTICLE 11
The principal office of the Corporation in the Virgin Islands is located at 9100 Havensight, Port of Sale, Suite
15-16, St. Thomas, U.S. Virgin Islands, 00802 and the name of the resident agent of the Corporation is
Kellerhals Ferguson LLP, whose mailing address is 9100 Havensight, Port of Sale, Suite 15-16, St. Thomas, U.S.
Virgin Islands 00802, and whose physical address 9100 Havensight, Port of Sale, Suite 15-16, St. Thomas, U.S.
Virgin Islands.
C-)
ARTICLE III
Without limiting in any manner the scope and generality of the allowable functions of thtcozporation, it is
hereby provided that the Corporation shall have the following purposes, objects and powers:
(1) To engage in any lawful business in the United States Virgin Islands.
(2) To enter into and carry out any contracts for or in relation to the foregoing business -with Sty person, firm,
association, corporation, or government or governmental agency.
(3) To conduct its business in the United States Virgin Islands and to have offices within the United States
Virgin Islands.
(4) To borrow or raise money to any amount permitted by law by the sale or issuance of obligations of any kind,
to guarantee loans, other types of indebtedness and financing obligations, and to secure the foregoing by
mortgages or other liens upon any and all of the property of every kind of the Corporation.
(5) To do all and everything necessary, suitable and proper for the accomplishment of any of the purposes or
the attainment of any of the objects or the exercise of any of the powers herein set forth, either alone or in
connection with other firms, individuals, associations or corporations in the Virgin Islands and elsewhere in the
United States and foreign countries, and to do any other acts or things incidental or appurtenant to or growing
out of or connected with the said business, purposes, objects and powers of any part thereof not inconsistent
with the laws of the Virgin Islands, and to exercise any and all powers now or hereafter conferred by law on
business corporations whether expressly enumerated herein or not.
The purposes, objects and powers specified in this Article shall not be limited or restricted by reference to the
terms of any other subdivision or of any other article of these Articles of Incorporation.
SDNY_GM_00173278
EFTA_00194933
EFTA01257445
ARTICLE IV
The total number of shares of all classes of stock that the Corporation is authorized to issue is Ten Thousand
(10,000) shares of common stock at $.01 par value; no preferred stock authorized.
The minimum amount of capital with which the Corporation will commence business is One Thousand Dollars
($1,000).
ARTICLE V
The names and places of residence of each of the persons forming the Corporation arc as follows:
NAME R$SIDENCE
Erika A. Kellerhals
Gregory J. Ferguson
Brett Geary
ARTICLE VI
The Corporation is to have perpetual existence.
ARTICLE VII
For the management of the business and for the conduct of the affairs of the Corporatiorband in further
creation, definition, limitation and regulation of the powers of the Corporation and of its directors and
stockholders, it is further provided:
(1) The number of directors of the Corporation shall be fixed by, or in the manner provided in, the
by-laws, but in no case shall the number be fewer than three (3). the ' tors need not be
stockholders.
(2) In furtherance and not in limitation of the powers conferred by the laws of the Virgin Islands,
and subject at all times to the provisions thereof, the Board of Directors is expressly authorized
and empowered:
(a) To make, adopt and amend the by-laws of the Corporation, subject to the powers of the
stockholders to alter, repeal or modify the by-laws adopted by the Board of Directors.
(b) To authorize and issue obligations of the Corporation, secured and unsecured, to include
therein such provisions as to redeemability, convertibility or otherwise, as the Board of
Directors in its sole discretion may determine, and to authorize the mortgaging or
pledging of, and to authorize and cause to be executed mortgages and hens upon any
property of the Corporation, real or personal, including after acquired property.
(c) To determine whether any and, if any, what part of the net profits of the Corporation or
of its net assets in excess of its capital shall be declared in dividends and paid to the
stockholders, and to direct and determine the use and disposition thereof.
2
SDNY_GM_00173279
EFTA_(()194934
EFTA01257446
(d) To set apart a teserve or reserves, and to abolish such reserve or reserves, or to make
such other provisions, if any, as the Board of Directors may deem necessary or advisable
for working capital, for additions, improvements and betterments to plant and
equipment, for expansion of the business of the Corporation (including the acquisition of
real and personal property for this purpose) and for any other purpose of the
Corporation.
(e) To establish bonus, profit-sharing, pension, thrift and other types of incentive,
compensation or retirement plans for the officers and employees (including officers and
employees who are also directors) of the Corporation, and to fix the amount of profits to
be distributed or shared or contributed and the amounts of the Corporation's funds or
otherwise to be devoted thereto, and to determine the persons to participate in any such
plans and the amounts of their respective participations.
(0 To issue or grant options for the purchase of shares of stock of the Corporation to
officers and employees (including officers and employees who are also directors) of the
Corporation and on such terms and conditions as the Board of Directors may from time
to time determine.
To enter into contracts for the management of the business of the Corporation for terms
not exceeding five (5) years.
To exercise all the powers of the Corporation, except such as are cob:fitted by law, or by
these Articles of Incorporation or by the by-laws of theccorNration upon the
stockholders.
To issue such classes of stock and series within any class of stock wait such value and
voting powers and with such designations, preferences and relative, participating, optional
or other special rights, and qualifications, limitations or restrictions thetedf as is stated in
the resolution or resolutions providing for the issue of such stock adopted by the Board
of Directors and duly filed with the office of the Lt. Governor ot. the Virgin Islands in
accordance with Sections 91 and 97, Chapter 13, Virgin Islands Code;as tht same may be
amended (torn time to time.
ARTICLE VIII
No stockholder shall sell, convey, assign or otherwise transfer any of his or her shares of stock without first
offering the same to the Corporation at the lowest price at which the stockholder is willing to dispose of the
same; and the Corporation shall have thirty (30) days within which to accept same; the Corporation shall notify
the stockholder of its election in writing. If accepted by the Corporation, the stockholder shall promptly assign
the shares of stock to the Corporation, and the Corporation shall promptly pay therefor. If the Corporation
rejects the offer, then the stockholder shall offer the stock to the remaining stockholders under the same terms
as offered to the Corporation; and the remaining stockholders shall have thirty (30) days within which to
collectively or individually accept the same in writing. If the remaining stockholders reject the offer, then the
stockholder shall have the right to sell the stock at the same or a greater price than that at which it was offered to
the Corporation. If the stockholder shall desire to sell the stock at a lesser price than that originally quoted to
the Corporation, the stockholder must then repeat the process of offering the stock for sale to the Corporation
and the stockholders in turn. Shares of stock in this Corporation shall not be transferred or sold until the sale or
transfer has been reported to the Board of Directors and approved by them.
3
SDNY_GM_00173280
EFTA_00194935
EFTA01257447
(
No stockholder shall pledge as collateral for indebtedness any shares of stock without first obtaining the written
consent of a majority of the disinterested members of the Board of Directors of the Corporation.
ARTICLE IX
At all elections of directors, each stockholder shall be entitled to as many votes as shall equal the number of
votes that (except for such provision as to cumulative voting) the stockholder would be entitled to cast for the
election of directors with respect to his or her shares of stock multiplied by the number of directors to be
elected. The stockholder may cast all votes for a single director or distribute them among any two or more of
them as he or she may see fit. At least ten (10) days notice shall be given, however the shareholders are entitle to
waive notice of the meeting as provided by law. Furthermore, the meeting and vote of stockholders may be
dispensed with, if all of the stockholders who would have been entitled to vote upon the action if such meeting
were held, shall consent in writing to such corporate action being taken.
ARTICLE X
Subject to the provisions of Section 71, Tide 13, Virgin Islands Code, the Corporation may enter into contracts
or otherwise transact business with one or more of its directors or officers, or with any firm or association of
which one or more of its directors or officers are members or employees, or with any other corporation or
association of which one or more of its directors or officers are stockholders, directors, officers, or employees,
and no such contract or transaction shall be invalidated or in any way affected by the fact that such director or
directors or officer or officers have or may have interests therein that are or might be adverse to the interests of
the Corporation even though the vote of the director or directors having such adverse interest is necessary to
obligate the Corporation on such contract or transaction, provided that in any such case the fact of such interest
shall be disclosed or known to the directors or stockholders acting on or in reference to such contract or
transaction. No director or directors or officer or officers having such disclosed or known titdverse interest shall
be liable to the Corporation or to any stockholder or creditor thereof or to any other fiersotfrfor any loss
incurred by it under or by reason of any such contract or transaction, nor shall any su4-director or directors or
officer or officers be accountable for any gains or profits realized thereon. The provisions Erf this Article shall
not be construed to invalidate or in any way affect any contract or transaction that would 'ci.iterwise be valid
under law.
ARTICLE XI
(a) The Corporation shall indemnify any person who was or is a party or is threatened to )30 made a party
to any threatened, pending, or completed action, suit, or proceeding, whether civil, criminal,
administrative, or investigative (other than an action by or in the right of the Corporation) by reason of
the fact that he or she is or was a director, officer, employee, or agent of the Corporation, or is or was
serving at the request of the Corporation as a director, officer, employee, or agent of another
corporation, partnership, joint venture, trust, or other enterprise, against expenses (including attorney's
fees), judgments, fines, and amounts paid in settlement actually and reasonably incurred by him or her
in connection with such action, suit, or proceeding ifi
(1) he or she acted
(A) in good faith and
(B) in a manner reasonably believed to be in or not opposed to the
best interests of the Corporation; and
(2) with respect to any criminal action or proceeding, he or she had no
reasonable cause to believe his or her conduct was unlawful.
4
SDNY_GM_00173281
EFTA_00194936
EFTA01257448
The termination of any action, suit, or proceeding by judgment order, settlement, conviction, or
upon a plea of nob contendere or its equivalent, shall not, of itself, create a presumption that the
person did not act in good faith and in a manner which he or she reasonably believed to be in or not
opposed to the best interests of the Corporation and, with respect to any criminal action or
proceeding, had reasonable cause to believe that his conduct was unlawful.
(b) The Corporation shall indemnify any person who was or is a party or is threatened to be made a party
to any threatened, pending, or completed action or suit by or in the right of the officer, employee, or
agent of the Corporation, or is or was serving at the request of the venture, trust, or other enterprise
against expenses (including attorney's fees) actually and reasonably incurred by him or her in
connection with the defense or settlement of such action or suit if he or she acted:
(1) in good faith; and
(2) in a manner he or she reasonably believed to be in or not opposed to the
best interests of the Corporation.
However, no indemnification shall be made in respect of any claim, issue, or matter as to which such
person shall have been adjudged to be liable for negligence or misconduct in the performance of his or
her duty to the Corporation unless and only to the extent that the court in which such action or suit is
brought shall determine upon application that, despite the adjudication of liability but in view of all the
circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expenses
which the court shall deem proper.
(c) To the extent that a director, officer, employee, or agent of the Corporation has been successful on the
merits or otherwise in defense of any action, suit, or proceeding referred to id.silbparagraphs (a) and
(b), or in defense of any claim, issue, or matter thetin, he or she shall be indetrunThed against expenses
(including attorneys' fees) actually and reasonably incurred by him or her in connection therewith.
(d) Any indemnification under subparagraphs (a) and (b) (unless ordered by a coutt)igfiall be made by the
Corporation only as authorized in the specific case upon a determination that he-or she had met the
applicable standard of conduct set forth in subparagraphs (a) and (b). Such determination shall be
made: . -
(1) by the board of directors by a majority vote of a quorum consisting of elireetOrs who were not
parties to such action, suit, or proceeding; or
(2) if such a quorum is not obtainable, or even if obtainable a quorum of disinterested directors so
directs, by independent legal counsel in a written opinion; or
(3) by the stockholders.
(e) Expenses incurred in defeating a civil or criminal action, suit, or proceeding may be paid by the
Corporation in advance of the final disposition of such action, suit, or proceeding as authorized by the
board of directors in the specific case upon receipt of an undertaking by or on behalf of the director,
officer, employee, or agent to repay such amounts unless it shall ultimately be determined that he or
she is entitled to be indemnified by the Corporation as authorized in this article.
(0 The indemnification provided by this Article shall not be deemed exclusive of any other rights to which
those seeking indemnification may be entitled under any bylaw, agreement, vote of stockholders or
disinterested directors, or otherwise, both as to action in his or her official capacity and as to action in
another capacity while holding such office, and shall continue as to a person who has ceased to be a
5
SDNY_GM_00173282
EFTA_00194937
EFTA01257449
director, officer, employee, or agent and shall inure to the benefit of the heirs, executors, and
administrators of such person.
(g) The Corporation shall have power to purchase and maintain insurance on behalf of any person who is
or was a director, officer, employee, or agent of the Corporation, or is or was serving at the request of
the Corporation as a director, officer, employee, or agent of another corporation, partnership, joint
venture, trust, or other enterprise against any liability asserted against him or her and incurred by him
or her in any such capacity, or arising out of his or her status as such, whether or not the Corporation
would have the power to indemnify him or her against such liability under the provisions of this
Article.
ARTICLE XLI
The Corporation reserves the right to amend, alter or repeal any of the provisions of these Articles of
Incorporation and to add or insert other provisions authorized by the laws of the Virgin Islands in the manner
and at the time prescribed by said laws, and all rights at any time conferred upon the Board of Directors and the
stockholders by these Articles of Incorporation are granted subject to the provisions of this Article.
rNI
Cs r-
CZ,
C
r53
H
[signature page follows)
6
SDNY_GM_00173283
EFTA_00 I 94938
EFTA01257450
IN WITNESS WHEREOF, we have hereunto subscribed our names this 21st day of November, 2011.
Erika Incorporator
8071 F on, corporator
nett Geary, Inco tor
TERRITORY OF THE UNITED STATES VIRGIN ISLANDS )
DISTRICT OF ST. THOMAS AND ST. JOHN
The foregoing instrument was acknowledged before me this 2111 day of November, 201i, by-Erika A.
Kellerhals, Gregory). Ferguson, and Brett Gary.
GINA MARIE BRYAN
NOTARY PUBLIC NP 009.09
COMMISSION EXPIRES 0W2812013
ST. THOMAS/ST. JOHN. USW
7
SDNY_GM_00173284
EFTA_00194939
EFTA01257451
Consent of Agent for Service of Process
0
This writing witnesseth that the undersigned Kellerhals Ferguson LLP having been
designated by Nautilus, Inc., as agent of the said company upon whom service of
process may be made in all suits arising against the said company in the Courts of the
Virgin Islands, do hereby consent to act as such agent and that service of process may be
made upon me in accordance with Title 13 of the Virgin Islands Code.
IN WITNESS WHEREOF, I have hereunto set my signature this 21st day of November,
2011. n8Ot
n olio t9
ko
Kellerhals Ferguson LLP
300,—
oat l3QA
_
•K
ibed and mom to before me this 21st day of Octobef, 2011.
and for f lte Territory of the United States Virgin Islands
My commission expires:
GINA MARIE BRYAN
NOTARY PUBLIC NP 069-09
COMMISSION EXPIRES 09/28/20f3
ST. THOMAS/ST. JOHN, USVI
SDNY_GM_00173285
EFTA_00 I 94940
EFTA01257452
CERTIFICATE OF CHANGE OF
RESIDENT AGENT
FOR
NAUTILUS, INC.
The undersigned, being the President and Secretary of Nautilus, Inc., a United States Virgin Islands
corporation (the "Corporation"), pursuant to Chapter 1, Title 13, Section 54 of the Virgin Islands Code,
hereby adopt the following resolutions by written consent in lieu of a meeting
WHEREAS, the Corporation was duly formed in the United States Virgin Islands on November 22,
2011; and
WHEREAS, the physical address of the designated office of the Corporation is 9100 Havensight,
Port of Sale, Suite 15-16, St. Thomas, U.S. Virgin Islands 00802. The physical address and mailing address of
the designated office of the Corporation are the same; and
WHEREAS, the name and address of the Corporation's current agent for service of process is
Kellerhals Ferguson LLP, 9100 Havensight, Port of Sale, Suite 15.16, St. Thomas, U.S. Virgin Islands 00802;
and
WHEREAS, the Corporation desires to change the resident agent for service of process; and
WHEREAS, the name and address of the new agent for service of process is Business Basics VI,
LLC, 9100 Havensight, Port of Sale, Suite 15-16, St. Thomas, U.S. Virgin Islands 00802.
NOW THEREFORE BE IT:
RESOLVED, that the current agent for service of process of the Corporation, Kellerhals Ferguson
LIP, hereby resigns as agent for service of process for the Corporation; and it is further
RESOLVED, that the Corporation hereby appoints, Business Basics VI, LLC, %the ligv agent for
service of process for the Corporation; and it is further
:47 r
•I 74
RESOLVED, that the physical and mailing address for the new agent for serviceof piacessig
Business Basics VI, LLC, is 9100 Havensight, Port of Sale, Suite 15-16, St. Thomas, U.S. 'Prigirfalandi• ni
00802. )
•• ••
Cl)
cn
0)
frignaima pagrfollows]
SDNY_GM_00173286
EFTA_00194941
EFTA01257453
IN WITNESS WHEREOF, as of this It day of 2012, the undersigned have
executed this Resolution for the purpose of giving their consent(hrecto and approval thereof.
Corporate Seal Nautilus, Inc.
Jeffrey E. Epstein,
rren Indyke, Secretary
TERRITORY OF THE UNITED STATES VIRGIN ISLANDS
)ss:
DISTRICT OF ST. THOMAS & ST. JOHN
On this the _L day of a,... 2012, before me 7/44e— 2.41. the
undersigned, personally appeared Jeffrey IL Epstein and Dane Indyric who acknowledgedihem rielves_to be
the President and Secretary of Nautilus, Inc., a Virgin Islands Corporation, and as being atithonzed sold d
• ti ..-d
°
executed the foregoing instrument for the purpose therein contained. o rn
.! i--•
. "i t...)
IN WITNESS WHEREOF, I hereto set my hand and official seal. ,.._-•
e t
Notary Pu:7
HARRY I. BELLER
Notary Public. State of New York
No. 018r:4853924
Qualified in Rockland County
Commission Expires Feb. 17,20_
SDNY_GM_00173287
EFTA_00 I 94942
EFTA01257454
FORM - RACA12
THE UNITED STATES VIRGIN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
RESIDENT AGENT FORM
CONSENT OF AGENT FOR SERVICE OF PROCESS
This writing witnesseth that I, the undersigned Business Basics VI, LLC
haying been designated by Nautilus, Inc.
as resident agent of said company, upon whom service of process may be made In al suits
arising against said company in the Courts of the United States Virgin Islands, do hereby consent
to act as such agent and that service of process may be mode upon me in accordance with
Title 13, Virgin Islands Code.
IN WITNESS WHEREOF, I have hereunto set my signature this
1 3th day of
September 2012 .
NOMA D4011 SIAM Of MINPt WOO NO WES OF DM MATEO EA vERGAI WANDS. MAI All STAIUMATS CONTAINID IN CGS APPIJCAMOTA AIM ANY
ACCOMPANYING MOCIMMITTL MI MI MO COUTO. NU MONS/ MEAT ALL SIArteRNIS MAMMAS AMIJCADOm Alt NOWT 10
AND MAT ANT ram =sown ANSWER TO MY QUESTION WU DOW OR SISITT•MBIT IIVOCAMON lOGIVIAGOIS •- •
I et
I • •
S1GNAT OF RESIDENT AGENT r —
NOTARY ACKNOWLEDGEMENI
StbscrItied and swan to bete me this ie day of
rc ny 'cid-
Gcarz4.1;
Brett A.
Palk
worry sr-% vt
j /1.0.10Sis. KA%
oca us vootS
lobet.•
nom" iSret
my C OM
SD NY_GAI_00173288
EFTA_00194943
EFTA01257455
(AS 300- c-o
•
apt /06O
-I a Cie
Real- itt 381
THE UNITED STATES VRGN SLAMS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
5049 Kongens Gode
1 MS King Street
Caw:Acne Amalie. Virgin Islands 00802 Christiansted. Vtgn Islands 00820
Mona 340.776.8515 Phone • 340.773.6119
Fox- 340.776.4612 Fox • 340.7730330
FRANCHISE TAX REPORT - DOMESTIC CORPORATION
CORPORATE FILINGS AND REQUISITE TAXES ARE DUE. EACH YEAR, ON OR BEFORE jUNE,30m.
AVOID PENALTIES AND INTEREST 8Y PAYING ON TIME. c,%°
TODAY'S DATE 6/30/2018 st •
TAX CLOSING DATE 12/31/2017 \:\
EMPLOYER iiDE NT* A NO m
SECTION I
CORPORADON NAME Nautilus. Inc.
PHYSICAL ADDRESS 6100 Red Hook Quarter, 83. St. Thomas, U.S. Virgin Islands 00802
maximG ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802
DATE OF *CORPORATION 11/22/2011
NATURE OF BUSINESS Holding Property for Personal Use
SECTION 2
CAPITAL STOCK AUTHORIZED ON LAST FILED REPORT 10400 Nees of Nava MIN 341 pm Noe
CAPITAL STOCK AUTHORIZED ON THIS DATE 10.100M•es Of WAWA UNA tin MI WM
SECTIONS- PAID4N CAPITAL STOCK USED IN CONDUCTING OUSINESS
A_ AS SHOWN ON LAST FILED REPORT STA00
B. ADDITIONAL CAPITAL PAD SINCE LAST REPORT $
C. SLIM OF 'A' AND '1ABOVE 51.000
D. PAO-IN CAPITAL WITHDRAWN SPICE LAST REPORT 0
E. PAID-N CAPITAL stor_x AT DATE Cf DRS REPORT sT400
F. HIGHEST TOTAL PAID-IN CAPITAL STOCK DURING REPORTING PERO() SIMI)
SECTION 4 • COMPUTATION OF TAX
A. AT RATE OF ST _SO PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOUSAND)
ON HIGHEST TOTAL PAD-IN CAPITAL STOCK AS REPORTED ON LINE 3F ABOVE SUMO
B. TAX DUE NA OR SISOZO (WACKvER 6 GREATER))
SECTIONS - PENALTY AND INTEREST FOR LATE PAYMENT
A. PENALTY - 20% OR 350.00 (WHICHEVER IS GREATER) OF MI
S. MEREST-1% COMPOUNDED AtIMMU.Y FOR EACH WHIN
OR PART THEREOF. BY wiRCH PAYMENT IS DELAYED BEYOND
THE JUNE 30f DEADLINE
C. TOTAL PENALTY AND MEREST
SECTION 6 -TOTAL DUE (TAXES. PENALTY. INTEREST)
SUM OF 4I1 AND SC
I OMAN PENALTY Of MIRY. LINN* MI LAWS Of INN NINO SIAM WIGAN MANDL TWAT All STAMEN IN MG APPLICATION. AND AM ACCOMPANYING DOCIIMINIt
An TIN CORM,. WIN RILL NAT MI 'Lumen MADE IN INS APPUCAION AN IMMO I AND THAT ANY FALSE 04 MIK) I10 AM 011$110N
MAY a OS fOk NAGAI Cl SU REVOCATION Of lionmAnoit
EIC
Maim Kim RIRPJC Gran
PRIMED FIRST NAME AND LASINAK PINGO NISI MAW ANONST NAME SDNY_GM_00173289
EFTA_0019.194.1
EFTA01257456
•
THE UNTIED STATES VIRGIN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
SOO comers Gccle DIVISION OF CORPORATIONS AND TRADEMARKS HOSKIN) Sbeel
Cmatil• Anal*. Vega Mona OM Ortalanssect Mince 00320
From - 3C276SS15 Prone • 307734449
ma • 1.1774.4612 Fos- 34.7, 30330
ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION
CORPORATE FANGS AND RECTUSITE TAXES ARE DUE. EACH YEAR. ON OR BEFORE JUNE Sr AvCC ?MAIMS AND INTEREST ST PAYING ON TIME.
TODAY'S DATE TAX CLOSING DATE EMPLOYER • . mg
6/30/2018 12/31/2017
SECTION I
CORPORATION NAME Nat Inc.
ADDRESS OF MAN OFFICE 6100 Red Hook Quarter. 83.SL Thomas. US. Virgin Islands00602 0. 4%.
ADDRESS OF 'RHONE USVI ONCE balown Sass VI. LLC Aloyel Pens PERMS:MI Ovum 1063 EOM Twos. sis1a. A.m . U.S. Wait Words OCRO2
DATE OF NCORPORATION 1112212011
COUNTRY/STATE Of INCORPORATION U. S. Virgin ISlandS
AMOUNT OF AUIHORIIED CAPITAL STOCK A
AT CLOSE OF FISCAL YEAR 10.003 shares of atm Nod. S.01 par value
sal
AMOUNT OF PAID-IN CAPITAL CAPITAL
AT CLOSE OF FISCAL YEAR S1.003
AMOUNT OF CAPITAL useo WI CONDUCTING
BUSINESS WITHIN TFIE USVI DURING THE FISCAL YEAR 51.000
SECTION 2
NAMES AND ADDRESSES of ALL DIRECTORS AND OFFICERS OF THE CORPORATION AT THE CLOSE Of FISCAL YEAR ANDEXPIRATION DATES OF TERMS OF OFFICE -
NAME/1011 ADDRESS Mat EXPIRATION
Jeffrey E Epstein, PresidenUthrector 6100 Red Hook Quarter, B3, St. Thomas, USVI 00802 selves unbl successor elected
Richard Kahn, Treasurer/Director Serves MN Successor elected
Dem K 'WAR. eke PresidenteSectery/DImaa Serves Ira successor elected
I OMAN. °NOIR roam Of PERAK UNOO1mt LAM Of MI UNIND SIAM VIRGIN GUNK THAT ALL STA ID MIMI AMC-ARON AND ANY ACCOAVANTING DOCIIMENIR AM
TRW A C CORRlC1. NMI NHL DIM ALL ITAITIARNIT MAIN IN MN APPLICATION All TENACT 10 TITAI ANY PALM OR ININONIST 1O ANY CHOISTION MAY Al
TOR OVIAl OR EMI AVOCATION Of INGOTRATION.
Riclwd Kahn
gam
MIMEOfin NAME AND LAST NAME
• if ORE EAST WORT COES NOT COVER FIE PERIO0 emmEDIATELY PRECEDING I/4 MOO MECO COVERED Sr MS TOOK A SuPPLLAENIMY WORT ON NE SAME muS1 SE FEED.
ORICCIRG Tit GAP Knott/4 It TWO REPORTS.
• 143 REPORT 6 NOT CONSCERED COMPlEll DRESS ACCOmPm•ED BY A GENEVE lama SMUT Ale PROFIT ANO LOSS STATUADA FOR 149E LAST FISCAL YEAR. AS nava° BY THE
WON &ANDS CODE MAHON.PAIWSTS MOULD 6R HONED EY AN econ3CMI Pufluc Accoura ma.
• CORKIN SALE CORPCdtA10141 THAT Aft TICASIEINO WITH ME =MY AND EXCHANGE COMMAS°. MIST FRIESII EVIDOKE 01SOCK REGISTRATION AND COMPLY MTH BALANCE
BEET AN PROFIT AND LOSS SIATENEML FCSS DIM Alt NOT REGISTERED WM ME COMP/MON ARE Dtvel FROM FILING ME GENERAL BALANCE eel AND Sit PROFIT AND Loss
STATE:mitt
SDNY_GM_00173290
EFTA_00194945
EFTA01257457
2ECI . 3 4044 ( -1(Th
05
THE UNTIED STATES VkGIN hI ANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
5049 Kongers Code 1105 King Sheet
Chalon° Amore. Virgin iSonch 00802 Chtislionslect login Isaands 00820
Rhona • 340.77635' 5 Phone • 340/73.6449
Fox - 340.776.4612 Fox - 340.773.0333
FRANCHISE TAX REPORT - DOMESTIC CORPORATION
CORPORATE FILINGS AND REQUISITE !AXES ARE DUE, EACH YEAR, ON OR BEFORE JUNE 30e.
AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
TODArS DATE 6/30/2017
lAx CLOSING DATE 12/31/2016
EMPLOYER OENTIFICADON NO, MINI
SECTION I
c1 i_I
CORPORATION NAME Nautilus. Inc. 0
PHYS'CAL ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. VirginIen§,00110,2n
MAILING ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin gc100(6)o
n,
11/22/2011 of
DATE OF INCORPORATION rn
=cp
NATURE OF SJSINESS Holding Property for Personal Use
ni
ii.x
...4
uonoil 2 .4 Ca
CAPITAL STOCK ATANCRRED ON LAST FILED REPORT TOto.ma Ae€A moos.
IACCO Maim el own mot 101pie mho
CAPITAL STOCK AUTHORIZEDON III6 DATE
SECTION - PAITS4H CAPITAL STOCK USED IN CONDUCTING MUMS
A. AS SHOWN ON LAST FILED REPORT Siam
B. ADDITIONAL CANAL PAID SIDCE LAST REPORT o
C. SUM OF 'A' AND ABOVE SI.000
D. Po1111CAPITAL NTH/DRAWN SINCE LAST REPORT s o
E. PAOIN CA.PITALSTOCK AT DATE OF THIS REPORT SIMS
F. HIGHEST TOTAL PAID-IN CAPITAL STOCK PANG REPORTING PEROD Mao
SECTION 4 - COMPUTATION Of TAX
A. AT RATE OF $1.50 PER THOUSAND (PLEASE ROLNDO0YRI TO THE NEAREST THOUSAND)
ON HIGHEST TOTAL PAO-IN CAPITAL STOCK AS REPORTED ON LINE 3F ABOVE $150.00
B. TAX DUE (4A OR ST 93.03 (WOCHEVER IS GREATER)) $150.00
SWOON S- PENALTY AND INTEREST FOR SATE PAYMENT
A. PEN - 20% OR $50.00 (WHOEVER 6 GREATER) OF 48
It NEAREST- 1% COMPOUNDED ANNUALLY FOR EAOI MONTH.
OR PART THEREOF. BY PARCH PAYMENT 6 DELAYED BEYOND
THE JUNE 30F' MOLE*
C. TOTAL PENALTY AND INTEREST
SECTION 6 - TOTAL DUE (TAXES. PENALTY. INTEREST)
SUM OF AB AND SC 1150.120
I Nitta UN CO MIMI, OP MANY. WOO INS PAWS OF Mt UNITED HAM VIRGIN MANDL TOM ML STAWMP411 CONTAINIO IN DM APILICAPON. MO MIYACCOMPATITMO 00CUMINIS.
MI NUT D CORRECT WWII ML KNOMItIGE THAI AIL SIMUMPOS MAGI IN 11111 MYUCATION MI WINCE TO AND INA7 AM TAM DA AidvAl 10 ANY OWITHON
MAY ENDS FOR DENIALOIt I,UISEOUIM letvOCAITON Of ROGISIEMION
SIG
JeinE EDELEN
PRUNED MST NAME MIDEAST NAME
SDNY_GM_00173291
EF1'A_00194946
EFTA01257458
THE LIMED STAY FS VIRGIN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
$0494•0090FIGot, DIVISION OF CORPORATIONS AND TRADEMARKS I TOSKin0Smei
°web% Awoke. Moan Montt COT.C2 CholOonTIKI. Wottitiona EOM
Mono • 340.7/6.8SIS FILM. 3AD.773.6MV
Fox 340.77&1612 - 90.7730.1.12
ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION
CORPORATE RUNGS AND Remises TAXES ARE DUE. EACH YEAR. ON OR BEFORE JUNE 30°. AVOID PENALTIES AND Minted BY PAYING ON TIME.
TODAY'S DATE TM CLOSING DATE OAK nit otanecanort NO.NMI
6/30/2017 12/31/2016
SECTION
CORPORATION NAME NOublut InC.
ADDRESS OF MAIN OFFICE 6100 Red Hook aster. SISL Thomma. U.S. Virgin Islands 00602
ADDRESS Cf PRINCIPLE USVI OFFICE Resins Oaks TA LLC Royal Pars PL bssiorel &day' 9:63East* llaros. Ste 101, St Mom Ira MINS 00E02
DATE OF INCORPORATION 11/22/2011
COUNTRY/STATE Of INCORPORATION U. S. WO lands r-.4
-
AMOUNT OF AUTHORIZED CAPITAL STOCK
Al CLOSE Of FISCAL YEAR 10,000 shares of common stock 6.01 par yaks
ra
AMOUNT OF PAC-IN CAPITAL CAPITAL
AT CLOSE OF FISCAL YEAR $1600
Z -n
AMOUNT OF CAPITAL USED RE CONDUCTING
$1,000
cn -a ;LI
BUSINESS %VIM THE USVI DURING THE FISCAL YEAR
EA ra 1
—4
SECTION 2
NAMES AND ADDRESSES OF Mt DIRECTORS AND OFFICERS OF THE CORPORATION AT THE CLOSE Of FISCAL YEAR ANDEXPIRATION OATES Of TERMS OF OF NC+ -
NAIAPIRTLE ADDRESS TERM tIONATION
Jeffrey E Epstein, President/Director 6100 Red Hook Quarter, B3, St. Thomas, USVI 00802 Serves until successor elected
Richard Kahn, Treasurer/Director Serves until successor elected
Damn K InaM, Wm ProsamSamiryADAwsos Semen LINE' 31X032150( Sodad
I DECUML IMMO ?WAVY W IIMURY. MOM TM LADS Of MI uMttO MIES WOW MANDL THAT ALL SIATIANM oocuiMnhl. AU
WA AND ICY WM DAL I I 1 An ITATIMENTS FAME m MIS APPUCABCtto Act SUBMOT TO a TO AMY Olanta MAY Si
GFOuttO OS DUAL Of SUESEOLIENI DOH OF REGISMATION.
II1AM
SIGNA
Fbchard Kahn
IMDA„1-7 SONAR,
PIDDED MST NANE AND LAST NANE PRIMED ARV HAAR AK; LAST FLAAFE
• If THE LAST REPORT DOES NOT COVER ME PEITTOD WNWATELY PRECECFNO TIE REPORT MECO COVERED BY MS REPCM. A SUPPLEKENTMY REPORT CN TM SALE MIST BE AIM.
BRIDGING DE GAP IBETWEEN DIE IWO REPORTS.
• TH6 REPCRT TOT CONSOERED CONEtElE MOSS ACCOMPANIED BY A GENERAL BALANCE MEET AND PROM MD LOSS MAMMA FOR THE LAST MCAT. YEAR, AS RECWIREO BY THE
LaGa ISLANDS COOS. ANATICla STATE/ATM SHOAD BESTGATED BY AN FoDEPEICENT FISK ACC0WIma.
• FOREIGN SALES CORPORATTONS MAT ME REGISTERED WITH TM SECURITY APO EXCHANGE COMMISSION MIST MUSH EVCENCE Of SUCTI REGISTRADON MO COWLY YAM BALANCE
SHEET ATO FRONT AO LOA STATEMENTS. FOS InAl ARE NOT REGISTERED MIN THE COMMS9ON ARE &GNI FROM HUNG ME GENERAL MINCE MEET AND ME PROM ARO LOSS
STIMAM.
SCINY_GM_00173292
EFTA_00194947
EFTA01257459
THE UNITED STATES VIRGIN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
5049 Kongens Code 1105 King Street
Crsonotte Vign Iskinds 00802 Chnsticnsted, Virgin Blonds 00820
Phone 340.7762515 h one • 340.773.6449
Fax -340.776.4612 lox • 340.773.0330
FRANCHISE TAX REPORT - DOMESTIC CORPORATION
CORPORATE FILINGS AND REGUIVE TAXES ARE DUE. EACH YEAR. ON OR BEFORE JUNE 30''.
AVO D PENALTIES AND INTEREST BY PAYING ON TIME.
rooArs DATE 6/30/2016
TAX CLOS/4G DAIS 12/31/2015
SIC110N 1
CORPORATION NAME Nautilus, Inc.
PHYSICAL ADDRESS 6100 Red Hook Quarter, B3, St Thomas, U.S. Virgin Islands 00802
MAILING ADDRESS 6100 Red Hook Quarter, 83, St. Thomas, U.S. Virgin Islands 00802
DATE OF INCOREORATion 11/22/2011
NATURE OF MRCS Holding Property for Personal Use
SECTION 2
CAPITAL STOCK AUTHORIZED ON LAST FILED REPORT
CAPITAL STOCK AUTHORIZED ON THIS DATE
SWOON 3 - PAID-IN CAPITAL STOCK BS® NI CONDUCTING BUSINESS
A AS SHOWN ON LAST pito REPORT
B. ADOIIONµ CAPITAL PAID SINCE LAST REPORT
C. SUM OF' AND t MOVE
D. PAID-14 CAPTµ WITHDRAWN SINCE LAST REPORT
E. PAID.IN CAPTµ STOCK AT DATE OF THIS
F. HIGHEST TOTAL PADIN CAPTµ STOCK DURING REPORTING PERIOD
MOMI - COMPUTATION OF TAX
A. AT RATE OF $140 PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOUSAND} ?t
ON HIGHEST TOTµ PAIDIN CAPITAL STOCK AS REPORTED ON UNE 3F ABOVE ITEM
E. TAX DuE (4A OR $150.00 (WHICHEVER IS GREATER)) ONO
SECTION 5 - PENALTY AND INTEREST FOR LATE PAYMENT
c PS
A. PENALTY— 201E OR WO) (WHICHEVER 6 GREATER) OF 411
B. INTEREST - 1% COMPOUNDED ANMJµIY FOR EACH MONTH.
CR PART THEREOF. BY WHICH PAYMENT IS DELAYED BEYOND
THE JUNE 30" DEADUNE
C. TOTAL PENALTY AND INTEREST
SECTION 6 - TOTAL DUE (TAXIS. PENALTY. INTEREST)
SUM Of 48 AND SC
I DECD UMW PENALTY Of fILIVRY. well MI LAWS Of me wan NAM WINN MANDL MAI Mt ITAIVAINTS COMMON, IN THIS APPLICAROM Alt MY ACCENWAHVING DOOLDMINE.
mei IS D CORMICt WITH MIA MCI MAI AN SWATVMNN MADE IN MS AMIcAnorf AN MORO TO MNMG ARON AND MAI AM IAISS Oa OISIONIST AIGWIll TO AMY CANOWOM
MAYO MOS TOR DENIM OR IONM REVOCATION Of TIOSTRATION
DIM
TIME
(I/10 MO lb
_ tDA 1O‘(b
vc DATE
RiSed X4 M JANE Emden
MAWSARV NAME ANOINT NM.( PONIED MST Nth* MO LAST NA).*
SONY_GM_00173293
EFTA_00194948
EFTA01257460
THE UMW STATES V RGiN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
5049 <Germ Gale DIVISION OF CORPORATIONS AND TRADEMARKS I IOS Eng Semi
CnovolT• Amalie. Won mancliCIX02 OvisNymed. Mon Wands 00870
PNone • 3.0.776/0I $ thaw • 340.7734449
Fax , 3407764612 Fel 340.7730330
ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION
CORPORATE MINDS AND REQUISITE 1AXES ARE OUE. EACH YEAR. ON OR BEFORE JUNE 30 AVOID PE N A LT CS AND NITRES' EL PAT.NG ON TIME.
TODAY'S DATE TAX CLOSING DAR EMPLOYER IDENTWICATION NO. (HA)
6/30/2016 12/31/2015
STOMA 1
CORPORATION NAME Naito. Inc.
ADORES OF MAN OFFICE WOO Red Hook Owes. east. Thanes. LEG 111rdrl IsIands00002
ADORES OF PRINCIPLE uSVI MACE orimesMice IA.U.0 AoslPas SoMeideml 140110 KO WS 7Poins. Sul St a. TimmUS. Vigli Mona 00102
DATE Cf NCORPORAIKIN 10232011
COUNTRY/STATE OF INCORPORATION LL S. MAIM knob
AMOUNT OF AUTHORIZED CAPITAL STOCK
AT CLOSE Of FISCAL YEAR 10.000 shares of cormice stock, S.01 per flue
AmOuNT OF PAC)IET CAPITAL CAPITAL
AT CLOSE OF FISCAL YEAR $1.000
AMOUNT OF CAPITAL USW IN CONDUCTING
MAINE% VAININ TIE USVI DURING THE Mom. YEAR $1.000
SICIEN 2
NAME AND ADDRESSES Of ALL DIRECTORS AND OFFICE-RS OF THE CORPORATION Al TIE CLOSE OF FISCAL YEAR ANDOIPIRADON OATS OF TERMS OF OFFICE -
NAME/TIRE ADDRESS TERM EXPIRATION
Jeffrey E Epstein, President/DIreclOr 6100 Red Hook Quarter, 63, St. Thomas, USVI 00802 Servos until successor elected
et;
Richard Kahn. Treasurer/Director ...--, prcessor elected
52, !..__ . -4
Ginn K. RIOTER. Moo Prolelennecremy.Olmeior giTNT;Wetni seigieor elected
.._ 0
);••4 f•O • rn
-.3 2m
--
-Pi :a
tr TvO
i 25-
' en in
I Malt MOOT Pflourr OF PERMIT. Tann THE LAWS OF TM WaTIO STATES TA ROTH ilLANDE THAT ALL SIATIMMOS COMMATO IN no APPLICATION AN6IY ACaMIAMTING DOCUMENTS. AM
nut AND WrIN Flu KNOWIIO9I THAI ALL STATIMENIS MADE IN TIN APPLICATION ARE MHO TO IIIVEMIDADON APO THAT ANT I ALS! OR DISHONEST ANMS TO ANT CIIHSTION MAY is
Mint OR RON Of INGSTIARON.
41tok lb
/1
Richard Kohn
PRINTED TIRSINAME AWLS!NAME PRIMED FWD NA/Al AIM LAST NA
• IF THE LAST CORI COOS HOE COVER THE PEROD TEATAECEMELY FRECEONG INF REPORT PERKO COMIC IT DS RIPON. A SUFFIX/40de venom ON AR SAAR MIST DE FILED.
NOG** OE GAF RUMEN TIE TWO REPORtS.
• THIS REPORT IS NOT CONSIDERED COMMIE LIMIEST ACCOMPANIED PACIFISM &ALAMO! Dell AND PROW AND LOSS STATEMENT FOR THE LAST FISCAL YEAR. AS REWIRED SY THE
WONSAMS COOS. MAHON. STAILMENGSHOAD OE SIGNED 8Y AN AIDEPENCOFT MSC ACCOUNTANT.
• IMIGN SAUD CORPORAICNS THAT AM REGISTERED YAM TIE SECSTT NC EXCHANGE COMmISSICN MIST FRMSH EYCK( OF 9)01REGISTRATION AND COMPLY VAN IALANCE
54W AND PROFIT Ate LOGS STATE/ANTS. FCSS THAT ARE NOT REGISTERED VAIN RE CO/4390N ARE EXEWIEROm FROG THE GENERAL 'MANCE SEEIAA0 DE PROM NOD LOSS
STAMM:NI.
SO NY_GM_00173294
EFTA_00194949
EFTA01257461
TIE UNITED STATES VIRGIN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
5049 Kongens Gode 1105 King Sheet
Chalons Amalie. WgIn Blonds 00032 Chrlstionsted, Virgin Islands 00820
Phone - 340.776.8515 Phone - 340.773.6449
Fax - 340.776.4612 Fax - 340.773.0330
FRANCHISE TAX REPORT - DOMESTIC CORPORATION
CORPORATE RUNGS AND REQUISITE TAXES ARE DUE. EACH YEAR. ON OR BEFORE JUNE 30^.
AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
TODAY'S DATE
TM CLOSING DATE
EMPLOYER CENDFICADON NO. MINI
6/30/2015
12/31/2014
29
ge
c ic 1073
SECTION 1
kis, Inc.
,._...
lik2G8Us0P5OSsODs3101.01100s12. 00VsION3E6.0 Red Hook Quarter, 83, St. Thomas, U.S. Virgin IslaTldS 00802
COOF 2968781 Red Hook Quarter, 63, St. Thomas, U.S. Virgin Islands 60802
MISCELLANEOUS PAYMENT RECPT$:
Gov't f the U.S.
Virgin Islet (2011 'Ti
2314 onprindsens Gale
00802 ig Property for Personal Use
Chart ito Asalie VI
DATE: 06/30/15 TIME: 09:51 math+ 00 envoi alock $.01 rat SA
DEPT: LTGOVSTT 140:0 ohs 0 cancel AS tot Wien
CLERK: mvetitur I
CUSTOMER.: 0
WITNESS
SIM)
COMMENT: 15 10111 S 0
SIG:0
150.00
C118: 210 1 CORPORATE FRANC REPORT S 0
WORT St X00
150.00 RING REPORTING PERIOD
AMOUNT PAID:
PAID BY: NAUTILUS, INC
OUND DOWN TO THE NEAREST THOUSAND)
PAYMENT METH: CHECK : AS REPOTTED ON UNE SF MOVE S150.00
1023 EATER))
REFERENCE:
MR TENDERED: 150.00 MAIER) Of 48
MT APPLIED: 150.00 R EACH MONTH,
.00 IMED BEYOND
C. TOTAL PENALTY AND INTEREST
ACTION 4 -TOTAL DUE (TAXES, PENALTY, INTEREST)
SUM OF 46 AND SC Sm.*,
I MUSLIMS MALTY Of WNW. NOMIN LAM Of 111E IMMO PAM VISCopi GLOMS. NM AU SIMPAISMS CONAMO OHM UNCANNY. ARO ANY ACCOMPANYING 000IMSTIS.
Ati NTN Ma WIN Nu KNONLEOGI THAI AU SIMINOM MAO! IN ING ANIMATION An SUUSCI TO INVIRICATTON AND MAT ANY PALSY Of ONNONIST AMMO TO ANY QUESTION
MAY EE oe FOR DORAL OR INVOCATTON Of REGIST1ATKIN.
TN
IN
MartiKahn
EFTA_00I 94950
EFTA01257462
THE UNITED STATES VIRGIN ISLANDS
OFFICE OF THE UEUTENANT GOVERNOR
5049 [mews Cade DIVISION OF CORPORATIONS AND TRADEMARKS TIOS El1R SW*
Coololle Amobe. 'Ayr Moxls00,22 CISMMINI.VTC*1island's C0620
Prom - 340.776M IS new • Sernme
fox • 14077a 4412 Fox • SAD 773Da2
ANNUAL REPORT- DOMESTIC AND FOREIGN CORPORATION
CORPORATE RUNGS AND REOLISITE TAXES ARE DUE EACH YEAR. ON OR BEFORE JUNE 301". AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
TODAY'S DAR TM CLOSING DATE DE MOYER IDENTIFICATION WO. PONT
6/30/2015 12/31/2014
=wont
CORPORATION NAME Nauque,
ADORES OF MAIN OFFICE 8100 Rod Hook Chart«, 89, 81. Tomas, U.S. Virgin blends 00302
ADORES OF FRrNCiPIE !Zvi OFFICE BUSiness Basics VI, LLC, 9100 Port of Sale Mail, Suite 15, 81. Thomas,U.S. Virgin Islands 00802
DATE OF RICORPCRADON 11/222011
COUNTRY/STATE OF INCORPORATION U. 8. WO Sands
AMOUNT OF AUTHORIZED CAPITAL STOCK
AT CLOSE OF FISCAL YEAR 10,000 shores CI cannon dock. $ 01 per value
AMOUNT OF PAID-IN CAPITAL CAPITAL
AT CLOSE OF FISCAL YEAR 11,000
AMOUNT OF CAPITAL USED IN CONDUCING
BUSINESS WINN ne
USVI DURING THE FISCAL YEAR $/.0 D0 ••••4
4 :Dip
:3 f.- 7
SECTION 2 ;;)
NAMES AND ADDRESSES OF ALL DIRECTORS AND MORS OF THE CORPORATION AT ME CLOSE OF FISCAL YEAR MDEXPIRallON paws
Of TERMS OF OFFICE -
I —a
NAME/ITIIE ADDRESS WA EJCPIRATION
Jeffrey E Epstein, President/DIrector 6100 Red Hook Quarter, B3, St. Thomas, USVI 00802 Serves until swami= elected
Richard Kahn, Treasurer/Director Serves unta au:0door elected
Damn K. hdyko, Vice Preuents«Nerpmfeter Serves until successor elected
I MOWN. UNDO ~AM' OF NOON. UNDO YIN LAMS Of MORBID TAB VIRGIN MANDL THAT MI STATILIARNIS CCATTAMEDN OAS APPIKATION. AND ANY ACCOMPANYING DOCIPAINTS. AU
TRUE AM) CO MIN PM KNOWLEDGE MAT All STAIVAENIS MAD! IN III5 APPLICATION ASE EVOKE TO INVlSEGA00MASfll µV PALM OR NMI« ANSWER TO ANT ~snow MAY If
MOUNDS IM GE paRQIlea RE40CATION Of INGITITADON.
Pin
A
7(IS
,Whey Epstein
~IROMUIR« ANDIAA WAIL
• W ME LAST REPORT DOES NM COVER DC PERIOD IMMEOMMY PRECECING DC REPORT PERIOD COVERED BY 1153 REPORT. A SUPPIDAINTARY REPORT ON Mt SAME MAT SE MED.
~ONG DE GAP IEMEEN ME TWO REPORTS.
• TIC REPORT IS NOT CEMSICOE0 COMNITE UNLESS ACCOMPANIED IT A GENERAL BALANCE SKr MID PROFIT NO LOSS STATEATEM FOR ME LAST FISCAL Ma, AS REQUIRED BY Tie
meow iStAt4:4 CODY FINANCIAL SIMMER'S MIAOW 901*0 BY NI NDEPDOEM PUNIC ACCOUNT/OR.
• FOREIGN SAES CM/10RM~ INAT ARE REGISTERED WIN ME SECURITY MO 0 4-14AsOE CO•AMISIC*4 1461FIINIM EMCOICE OF SUCH REGISTRATION APO COPAPIT ¥4111 BALANCE
St MO PROFIT /NO LOSS StAleetTS. ICU 11M1 ME NOT REGISIETILD ¥41111 TE COMT~ON ME CCFJAPI FROM RUNG 111E WOW. MLANCE STREET AND THE PROFIT AEC LOSS
DAIMON.
SDNY_GM_00173296
EF1'A_0019495I
EFTA01257463
ENTERED JUL 1 6 1014
\ le 4.
THE UNITED STATES VIRGIN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION Of CORPORATIONS AND TRADEMARKS
5049 Kongens Gods
Chalons Amalie. V4gIn hionds 00602 110.51Cng Street
Chlistiorulect Vegh Islands 00820
Phone -340.776.8515 Phone • 340.773.6449
Fox - 340.776.4612 fox - 340.773.0330
FRANCHISE TAX REPORT - DOMESTIC CORPORATION
CORPORATE FILINGS AND REQUISITE TAXES ARE DUE, EACH YEAR, ON OR BEFORE JUNE 309'.
AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
TOOAY'S DATE 6/30/2014
TAX el NG DATE 12/31/2013
EMPLOYER IDENTIFICATION HO(EN
MOTION I
CORPORATION NAME Nautilus, Inc.
PHYSCAL ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802
MATING ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802
DATE Of PCORPORATON 11/22/2011
NATURE Of BUSINESS Holding Property for Personal Use
UCTIC41 2
CAPITµ STOCK AUTHORIZED ON LAST PLED REPORT TOMO a.m. SOT Oat SAT
CAPITAL STOCK AUTHORIZED ON 1146 DATE 10.003Movo 101MI mike
SECTION 3 • PAID.IN CAPRµ STOCK USED NI CONDUCTING OGENESS
A. AS SHOWN ON LAST FILED REPORT sI.
B. ADDITONAL CAPITAL PAID SINCE LAST REPORT S 0
C. SUM OF *A' AFC IV ABOVE 51100
D. PAIEHN CAPITAL WITHDRAWN SINCE LAST REPORT S 0
E. PAIO4N CAPITAL STOCK AT DATE Of MS REPORT SION
F. HIGHEST TOTAL PA10-11 CAPITAL STOCK PANG REPORTING PERIOD ST.000 ,..;74
SECTION 4 • COMPUTATION Of TAX
A. AT RATE Of $1.50 PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOUSAND)
ON HIGHEST TOTµ PAIEMN CAPITAL STOCK AS REPORTED ON ENE 3F ABOVE
8. TAX DUE (4A CR $15000 (WHECHEYER IS GREATER)) snug
SECTIONS- POMO' AND WHITEST FOE EAU PAYMENT
SECTION
A. PENALTY - 20% OR $50.00 (WHICHEVER IS GREATER) OF 48
B. INTEREST - I% COMPCX1/40E0 ANNUALLY FOR EACH MONTH.
(.1) /5 -25).
OR PART THEREOF. BY WHICH PAYMENT IS DELAYED BEYOND
C.
THE JUNE 30,^ DEADLINE
TOTAL PENµTY AND INTEREST
clit1G/e,
MOWN 4 - TOTAL DM (TAXES. PENALTY. MOST)
SLIM Of 48 AND 5C 5150.00
mown mot Of PISNRY. IMO TM Van Of TIN MONO STAM VIRGIN ISLANDS. THAI ALL SIATIAMNITS COT/AMID IN THIS
APPTICATION. AND ANY ACCOMPANYING DOCIMINTS,
AN HUE AND wrni FIAL MOM 1All DATIMENTS MAW N MS MOGAN** AM PESCI TO NVEMGATION AND MAT
ANY PAW 01WOWS, AMMO TO ANY Duane..
MAY SI GA MM OA SONSINNE vOCAIION 0 EGISIAMON.
1
In
) ofg SIGNATuRE (elsoktA
AMMO KAM
Milroy t ENNA
MINEDROST NAME AND LAST NAME
PAINTED MED NAME AND LAST NAME
SDNY_GM_00173297
EFTA 00194952
EFTA01257464
•-•!„
THE UNITED STATES VIRGIN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
5049Koroon Goon
Choke% Amok,. Virgin Hance0)(02
DIVISION OF CORPORATIONS AND TRADEMARKS tic:song Sow
Ovirtomma. Woe WonsisCOP20
theta • 341.776ASIS Phone - 340173.6449
34(1714.440 Pot- SC)/WOW
ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION
CORPORATE FLINGS AND REQUISITE TAXES ARE DUE. EACH YEAR. ON OR BEFORE JUNE 30^. AVOO PENALTIES AND INTEREST BY PAYING ON TIME.
TODAY'S DATE TAX CLOSING DATE
6/30/2014 12/31/2013
SECTION 1
CORPORATON NAME Nautius. Mc.
ADDRESS Of MAIN OFFICE 8100 Rid Wok Quartet. 83. Si. TROMSO. U.S. Virgin Islands 00802
ADORESS Of PRINCIPLE USVI OFFICE Business Basics VI. LLC, 9100 Port of Sale Mail Suite IS. S. Thomas U.S.. Virgin Islands 00802
DATE OF INCORPORATION 11/22/2011
COUNTRY/STATE OF INCORPORATION U. S. VISOR Wends
AMOUNT Of AUTHORIZED CAPITAL STOCK
AT CLOSE OF FISCAL YEAR 10.000 SKIMS $.01 Yalu/
AMOUNT OF PAt-SI CAPITAL CAPITAL
AT CLOSE Of FISCAL YEAR 1.000
AMOUNT Of CAPITAL USED IN CONDUCTING
BUSINESS WITHIN THE USVI DUPING THE FISCAL YEAR 1•000
SLIC110112
NAMES AND ADDRESSES Of ALL OREC/ORS AND OFFICERS OF THE CORPORATION AT THE CLOSE OF FISCAL YEAR ANDEXPIRATION OATES Of PERMS Of Off10E -
IMMUTITSI ADDRESS TERM EXPIRATION
Jeffrey E Epstein Preskfent/Direetor 6100 Red Hook Quarter, B3 St. Thomas, USVI 00802 saves until successor elected
Richard Kahn Treasurer/Director Selves urnieccessor Melded
•-.--
One IC Inclyke Von Pandmreeowerytercsor Saves unsfeeccessor elided
,—,
t.,
c_D .
I OCCIAMI. ENDO PENALTY PEWIT. WON TO LAWj OF INDIO LIAM NEON MANDL MAT ALL STAIVAINTS CONTAANIO NI MT APIIKATION, APO ANY AOCOWQItuno COCONINO. An
TiO AND COMOCT. WI KNOWUDGI NMI ALL LT MADE IN MS APPLICATION am sumo TO SIOSAGOION NC MAT ANT MTH OR PROMS,Mans mAtrr ammo MAY a
GROUNDS /011DOW MD OR REVOCATION Of
MIASMA ritesmain
DIRE DATE kormum
Pkhard Kahn Jaffrey Epson
MORO FIRSTNAME MO LAST WYE MUNRO FIRST NAME AM LAST NAME
• if ME LAST WORT DOES NOT CONS THE PEONS IMWOLATRY POCEOMO TIE RPM RICO COMM SI MS ROW A SIMPLES/MARY WOO ON ME SAME NWT K 111W.
ESIOGIIG THE GAP COMMIt* TWO REPORTS.
• MS MEMO IS NOT CONDONED COMPLETE WREST ACCOMPAMPO SY A GENNIµ Emma Law Apo mom AND TOSS STATMO4 FOR DIE LAP FSCµ YEAR. AS REOLAND SY INS
VRGIN MANES COOL FNAKTAL STAR:PANTS SHOULD SE SIGNED BY AN iNCRPETCENT PUBLIC ACCOLKOAM.
• FOREIGN SALES CORPORADONS MAT ME REG61ERED WITH DO SECOIDY AND EXCHANGE CCOAPAIDON Mill ARMEN EVIDENCE Of SLIOI IMODIRAION me CCAIPlY WITH SALANCE
SHEET AmD PROM AtO LOSS SIARNENIS. FCSS THAT ARE NOT REGISTERED WITH TM CCAVASSON ARE EXEMPT FROM TWO ME GENERAL MANCE STIES AND NE PROM µND LOSS
STATEACM.
SDNY_GM_00173298
EFTA_00I 94953
EFTA01257465
THE UNITED STATES WON ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
5049 Kongerts Gad*
1105 King Street
Charlotte Amalie. Virgin Islands 00802
Christiansted. Virgin Islands 00820
Phone - 340.77641515 Phone -340.773.6449
Fax - 340.776.4612 Fax -310.773.0330
FRANCHISE TAX REPORT - DOMESTIC CORPORATION
CORPORATE FIUNGS AND REQUISITE TAXES ARE DUE, EACH YEAR, ON OR BEFORE ARO 30"
AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
TODAY'S DATE 6/30/2013
1 CLOSING DATE 12/31/2012
EMPLOYER DEFITIRCATION NO. (DNI
SICDON I
CORPORATION NAME Nautilus, Inc.
PNYSICAL ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802
WANG ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802
DATE OF INCORPORATION 11/22/2011
NATURE OF BUSINESS Holding Property for Personal Use
SECTION 2
CAPITAL STOCK AUTHORIZED ON LAST RED REPORT 10000•Aws• RAI re!Sue
CAPITAi 10.0378Hr,' S01 pw vow
si &k268UsOPOSsOBs3TOLOHOOs12.00Vs10113E6.0 ItSS fa>
C6OF C-.
2286112
NIS pHEWS RAYNER! RECPTIt
Gov't of the U.S. Virgin Telan at
t -J
2314 Kronprindsens Gade Reed
• REPORTHG PERIOD
Charlotte Amain VI 00802
cn =
ilK •
0 DOWN TO THE NEAREST THOUSAND) 0) CO
DATE: 06/28/13 TINE: 15:10
'EPORTED ON UNE 3F ABOVE SNAP I—A
CLERK: eventurl DEPT: LTGDUSTT
EU 11.0.00 CO
CUSTOMER.: 0
SIC
COMMENT: 2013 R) OF 4B
228101/2
150.00
> MONTH. 4 iso.00
Diet 210851 CORPORATE FRANC
D BEYOND
C## lo1O
MOUNT PAID: 150.00
tecti
PAID BY: NAUTILUS, INC ST50.00
PAYMENT METH: CHECK
IOM IRON PLANK NAT AU STAMMOITS COWARD IN DIU APILICA1100 AND ANY ACCOMM111110 DOCUM0111.
ARE IR 1010 Mt APPUCATION Alt SUIJICIIC 11111011001011AND MAT ANY Mtn OR 0011011W MAYOR IO ANY 010111011
MAIN REFERENCE:
MV
AliT TENDERED: 150.00
ANT APPLIED: 150.00
BONA)
CHANGE: .00 DATE
rMaNrt
SDNYSAMIY34.13299
EFTA_00I 94954
EFTA01257466
DIE UNTIED STATES VITO N 'STANDS
OFFICE OF THE LIEUTENANT GOVERNOR
SOO Kongens Goes
Chalon* Mole. Plrgh Irina COM DIVISION OF CORPORATIONS AND TRADEMARKS HOSITIng Snot
Phone • 310776 AS TS ChM:Bonded. Lc& 03,20
Fox SC 776 4612 Phone • 340.773.6449
RIN • 340.7739330
ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION
CORPORATE FILINGS A'.D REQUISITE TAXES ARE DUE. EACH YEAR. ON OR BEFORE JUNE 30^.
AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
TODAY'S DATE TAX CLOSING DATE VAAL (EDIL
6/30/2013 12/31/2012
SECTION 1
CORPORATION NAME Neuelue. Inc.
ADDRESS OF MAJN OFFICE 8100 Red Hook Quarter. 83. SL Themes. U.S. Virgin leen** 00802
ADDRESS OF PRINCIPLE LGVI OFFICE Business Bests VI. LLD, 9100 Port of Sale Mel Sults 15, St. Thomas U.S., Vegas Islands 00802
DATE Of INCORPORATION 11/22/2011
COUTITRY/STATE Of INCORPORATION U. S. VIrgIn Islands
AMOUNT OF AUTHORIZED CAPITAL STOCK
AT CLOSE Of FISCAL YEAR 10.000*h/wee 5.01 par value 0 2 O
AMOUNT Of PAJD•IN CAPITAL CAPITAL
Al CLOSE OF FISCAL YEAR 1,000 74
AMOUNT Of CAPITAL USED IN CONDUCTING rt.T;
BUSINESS WINN of owl DURING THE FISCAL YEAR LINT —I —4 :IC is
rn
• I ^a —
SECTION 2 cc> rn
NAMES AND ADDRESSES Of ALL DIRECTORS AND OFFICERS OF THE CORPORAn ON AT
THE CLOSE OF FISCAL YEAR ANOExellmcppArES OF TERMS OF OFFICE -
NAME/TITLE ADDRESS SEEM EXPIRATION
Jeffrey E Epstein President/Director 6100 Red Hook Quarter, 63 St. Thomas, USVI 00802 Serves until success:selected
Richard Kahn Treasurer/Director Serves until successor elected
Darin IL IneMk• %a PmaidareJSacreleoPOIrector
Serves unti successor elected
I OSCAN. UNDER PENALTY OP MANY, NMI THE LAWS OF NI MHZ RATES VIRGIN MANIA ?NAT Alt ITATIMINTS
CONTAINED al ?INS APPUCAIKK AND ANY ACCOMPANYING 00CumOilt, All
GUI APO CO Wan PULL DIOWLED3I TWAT ALL STAGJAVITS MADE IN MG APPUCATION ARE SUILSECT 10 INVESTIGATION
AND MAT ANY PAM Oa ONIKINIat ANEW. TO ANY outsno IMY II
GROUNDS 1O¢NSAt OE SWIStOing SYVOCWON OP INGLSTIATION.
UMW
OAR Scrum*!
Jeffrey Eps
!RIMED RSV HAW AND LAST NAME PLOWED ANT NAME AND LAST NAME
• IF WE LAST REPORT DOES NOT COVER TN! PERIOD ImPADOIATELY PRICDDING TN! REPORT PERIOD COVERED IY
NS REPORT. A SuPPLEMINTARY If RON ON THE SAME MUST IN RtfO.
ER DING THE GAP &MUM THE TAO REPORTS.
• MS REPORT D NOT CONDOERE0 COMPLETE UNLESS ACCOPeAmED ST A GENERAL MANCE SHEET AND PROPIT AND LOSS STATEMENT
TI/ON ISLANDS CODE. FINANCIAL STAltwens SHOULD IL some,It AN INDEPENDENT PUNIC ACCOUNTANT.
FOR 'HE LAST FISCAL YEAR. AS REQUIRED IT THE
• FOREIGN SAILS CORPOIAnCen THAT ARE REGESTEIND vent Ins seconv No ocaiNot COmmSnOn
muST MAW WIOENCE OF SJCSI swisrfrAtION No COMPLY VAM BALANCE
sew AND PROM AND LOSS STATEMENTS. FCSS THAT ARE NOT REG:STEREO WITH THE COMPASSION ARE (WAFT FROM
RUNG THE GENERAL BALANCE WET AND THE PROFIT AND LOSS
STATEMENT.
SDNY_GM_00173300
EFTA_00I94955
EFTA01257467
GOVERNMENT OF THE VIRGIN ISLANDS OF
OFFICE or
THE LIEUTENANT GOVERNOR
a. UNITED STATES
REPORT DIVISIONOF CNIFORATION AND TRADEMARKS
TEI. 040) 776.851S • FAX (340)7764402
OF CORPORATION FRANCHISE TAX DUE
PURSUANT TO TITLE 13, SECTION 531, VIRGIN ISLANDS CODE
DOMESTIC CORPORATION
(THIS REPORT IS DUE ON OR BEFORE JUNE 307H OF EACH YEAR)
Owe ellipses: tins &HMI
EMPLOYER I.D. Na:46-0776990 Dale of Los Repose Fas report
This Ripon Is for do Paled Ended Jae )0* . 2012
I) NAME OP CORPORATION: Nautilus, Inc.
a. Address: 6100 Red Hook Quarter. B3 St. Thomas USVI 00802
b. Date ofIncorporation: November 22, 2011
e. Kind of Business: Holding Property for Persoaal Use
1) AMOUNT OF CAPITAL STOCK AUTHORIZED:
I. What last report Ilkd 100:Sitseimiss. 101p•
b. On date of this report
3) AMOUNT OF PAID-IN CAPITAL STOCK USED IN CONDUCTING BUSINESS:
As shout on last repose Med
b. Additional capital paid in since lass report
Sum of (eland (b)
d. Psid.in Capital withdrawn since last report
e. Paid-in Capital Stock et date of this report
f. HIGHEST TOTAL PAID-IN CAPITAL STOCK DURING REPORTING
PERIOD
4) COMPUTATION OF TAX:
a. At MC WTI.% per M (fractions of a thousand disregarded) on 0
highest total paid-in capital stock as reported on Line 3(t) *on
b. TAX DUE: (Above figure, or SI SO whichever is greater) S-
5) PENALTY AND INTEREST FOR LATE PAYMENT:
a 20% or 530.00 whichever is greater penalty for failure tizi pay by June 30'
h I V. imam compounded annually for each month or pert tbereolby which pommel is
delayed beyond June 30'
Total beaky And Want.
6) TOTAL DUE AND FORWARDED HEREWITH (Sum of (4) (b) mod (MK) O
(Attach cheeks payable to The Cormoenne of the Wrgla Islasaltsad mall decussates la the Of of the Lleatifient When of
Corporatist sad Trademarks, 5649 Kennet Gade, St. nornat VI 00801-6487.) -4 (.3
CO
Treasurer
SDNY_GM_00113301
EFTA_00194956
EFTA01257468
ANNUAL REPORT
ON DOMESTIC OR FOREIGN CORPORATIONS
(DUE ON OR BEFORE JUNE 30 OF EACH YEAR)
PURSUANT TO SECTIONS 371 AND 373, CHAPTER 1. TITLE 13, OF THE VIRGIN ISLANDS CODE,
REQUIRING THE FILING OF ANNUAL REPORTS BY DOMESTIC AND FOREIGN CORPORATIONS.
THE FOLLOWING STATEMENT IS FILED WITH THE OFFICE OF THE LIEUTENANT GOVERNOR.
NAME OF CORPORATION: Nautilus. Inc.
ADDRESS OF MAIN OFFICE: 6100 Red Hook Quarter. B3 St. Thomas VI 00802
PRINCIPAL OFFICE IN THE VIRGIN ISLANDS: 6100 Red Hook Quarter .B3 St Thomas. VI 00802
RESIDENT OR AUTHORIZED AGENT IN THE VI: 1(ellorlak Framer I I P910) Havr90,03 Portal W. Sit 15.1691nuns. I1SV100802
COUNTRY OR STATE IN WHICH INCORPORATED: United States Virein Islands
FISCAL YEAR COVERED BY LAST REPORT FILED: First Rebart
FISCAL YEAR COVERED BY THIS REPORT: December 31 2011
AMOUNT OF AUTHORIZED CAPITAL STOCK AT CLOSE OF FISCAL YEAR j0.000 shares common stock S.01 par value
AMOUNT OF PAID-1N CAPITAL AT CLOSE OF FISCAL YEAR I 000
AMOUNT OF CAPITAL USED IN CONDUCTING BUSINESS WITHIN THE VIRGIN ISLANDS DURING THE FISCAL
YEAR: I 000
NAME AND ADDRESSES OF DIRECTORS AND OFFICERS OF THE COMPANY AT THE CLOSE OF FISCAL YEAR
AND EXPIRATION DATES OF TERMS OF OFFICE
Jeffrey &stein -Presadeat/Ditector Saves until successor elected
6100 Red Hook Quarter B3 St Thomas LISVI 00802 a
C)
Richard Kahn -Treasurer/Director Saves until successor elected
C- r""
- J
O iricfp
Darren Indyke -Vice President and Secretarairector Saves until successor ekcond •-•3
O
DATED June 30 2112 VERIFIED
R ASST. TREASURER)
1. If last report Bed does not cover the serial immesSakiy preeeding lit period covered by It remits supplementary report
on the sane form must be Med, bridging the gap, Y my, beMfeen the Me reports.
2. Tin REPORT IS NOT COMPLETE NOR ACCEPTABLE UNLESS ACCOMPANIED BY GENERAL BALANCE SHEET
AND PROFIT AND LOSS STATEMENT FOR THE LAST FISCAL YEAR AS REQUIRED BY THE VIRGIN
ISLANDS CODE. FINANCIAL STATEMENTS SHOULD BE SIGNED BY AN INDEPENDENT PUBLIC ACCOUNTANT.
SDNY_GM_00173302
EFTA_00I 94957
EFTA01257469
EIN11.1
BALANCE SHEET
As of December 31, 2017
CASH $ 14.387
TOTAL ASSETS $ 14,387
'
ADVANCES 12,543
STOCKHOLDER'S EQUITY \ •
Paid in capital stock $ 1,000
Additional paid in capital 2,000
Accumulated deficit (901)
2.099
TOTAL LIABILITIES AND STOCKHOLDERS EQUITY $ 14,642
STATEMENT OF INCOME AND RETAINED EARNINGS
For the year ended December 31, 2017
Income
Total revenues
General and administrative expenses 150
Total expenses 150
NET LOSS (150)
Accumulated deficit, beginning of year (751)
Accumulated deficit, end of year $ (901),
SDNY_GM_00173303
EFTA_OOI 94958
EFTA01257470
U
Nam.
EIN
BALANCE SHEET
As of December 31, 2016
CASH 40.347
TOTAL ASSETS 40,347
ADVANCES 38,098
t•-,
STOCKHOLDER'S EQUITY c-
a
•
o 1.4. cr,
Paid in capital stock $ y31 ,00c> co
Additional paid in capital 2,000
Accumulated deficit a- 1 :A o
N 9 c>
cre.
TOTAL LIABILITIES AND STOCKHOLDERS EQUITY —140,847
so digmasis
STATEMENT OF INCOME AND RETAINED EARNINGS
For the year ended December 31, 2016
Income $
Total revenues
General and administrative expenses 150
Total expenses 150
NET LOSS (150)
Accumulated deficit, beginning of year (601)
Accumulated deficit, end of year $ (751)
SDNY_GM_00173304
EFTA_00194959
EFTA01257471
Na
BALANCE SHEET
As of December 31, 2015
CASH $ 40,347
TOTAL ASSETS 40.347
ADVANCES 38,098
STOCKHOLDER'S EQUITY
Paid in capital stock 1,000
Additional paid in capital 2,000
Accumulated deficit (751)
2,249
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY _a_kei.469,34
$ 73 C. •
4_,
rn
rs) c->
STATEMENT OF INCOME AND RETAINED EARNINGS • :To -*I in
3 T
For the year ended December 31, 2015
oo rn
-4
Income
Total revenues
General and administrative expenses 150
Total expenses 150
NET LOSS (150)
Accumulated deficit, beginning of year (601)
Accumulated deficit, end of year (751)
SDNY_GM_00173305
EFTA_00I 94960
EFTA01257472
Nautilus, Inc
EIN
BALANCE SHEET
As of December 31, 2014
CASH $ 72,920
TOTAL ASSETS
72,920
ADVANCES
70,521
STOCKHOLDER'S EQUITY
Paid in capital stock 1,000
Additional paid in capital _. 2,000
Accumulated deficit (601)
(Li Z399
TOTAL LIABILITIES AND STOCKHOLDERS EQUITY $ 72 920. •
STATEMENT OF INCOME AND RETAINED EARNINGS
For the year ended December 31, 2014
Income
Total revenues
General and administrative expenses 160
Total expenses 160
NET LOSS (160)
Accumulated deficit, beginning of year (441)
Accumulated deficit, end of year
46±1
1.
SDNY_GM_00173306
EFTA_00194961
EFTA01257473
EIN
BALANCE SHEET
As of December 31, 2013
CASH $ 11,383
TOTAL ASSETS 11,383
ADVANCES 10,925
STOCKHOLDER'S EQUITY
Paid in capital stock 1,000
Accumulated deficit (441)
559
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY $c) ti- 11,483
STATEMENT OF INCOME AND RETAINED EARNINGS
For the year ended December 31, 2013
Income
Total revenues
General and administrative expenses 441
Total expenses 441
NET LOSS (441)
RETAINED EARNINGS, beginning of year
Accumulated deficit, end of year (441)
SDNY_GM_00173307
EFTA_00 194962
EFTA01257474
EINNIME
BALANCE SHEET
As of December 31, 2012
PROPERTY 1,000
TOTAL ASSETS $ 1,000
STOCKHOLDER'S EQUITY
Paid In capital stock $ 1,000
1,000
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY 1,000
STATEMENT OF INCOME AND RETAINED EARNINGS> S
For the year ended December 31, 2012 n:3 e_ r-
-u -4
o ..--
a)
2„. N o m,3
--I - %1 •C C)
NO ACTIVITY for the Year Ended December 31, 20123 • P7
Cr 77.•
cn '
rn
I
(/) Co RI
CO
SDNY_GM_00173308
EFTA_00194963
EFTA01257475
EIN
BALANCE SHEET
As of December 31, 2011
PROPERTY 1,000
TOTAL ASSETS 1,000
STOCKHOLDERS EQUITY
Paid In capital stock $ 1,000
cr aL
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY $ 1-1 1 000 ....
— c•
nrefl
f- '
o
D
-.4
•-• o "I
....1 VC ° rn
S -O c.
= -rt
STATEMENT OF INCOME AND RETAINED EARNINGS
n
ci -n mc,
For the year ended December 31, 2011 cn N m
—I CA)
CC)
NO ACTIVITY
SDNY_GM_00173309
EFTA 00194964
EFTA01257476