Search icon

MICHAEL BAKER INTERNATIONAL, INC.

Company Details

Entity Name: MICHAEL BAKER INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 29 Dec 1972 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Feb 2021 (4 years ago)
Document Number: 829243
FEI/EIN Number 25-1228638
Address: 500 Grant Street, Suite 5400, Pittsburgh, PA 15219
Mail Address: 100 Airside Dr., Moon Township, PA 15108
Place of Formation: PENNSYLVANIA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
Lutes, Brian A President 500 Grant Street, Suite 5400 Pittsburgh, PA 15219

Chief Executive Officer

Name Role Address
Lutes, Brian A Chief Executive Officer 500 Grant Street, Suite 5400 Pittsburgh, PA 15219

Director

Name Role Address
Tedder, John M Director 500 Grant Street, Suite 5400 Pittsburgh, PA 15219
Lutes, Brian A Director 500 Grant Street, Suite 5400 Pittsburgh, PA 15219
Raymond, Shrift Director 500 Grant Street, Suite 5400 Pittsburgh, PA 15219
Koch, James E Director 500 Grant Street, Suite 5400 Pittsburgh, PA 15219
Statham, Christopher Director 500 Grant Street, Suite 5400 Pittsburgh, PA 15219

Executive Vice President

Name Role Address
Tedder, John M Executive Vice President 500 Grant Street, Suite 5400 Pittsburgh, PA 15219

Chief Legal Officer

Name Role Address
Tedder, John M Chief Legal Officer 500 Grant Street, Suite 5400 Pittsburgh, PA 15219

Secretary

Name Role Address
Tedder, John M Secretary 500 Grant Street, Suite 5400 Pittsburgh, PA 15219

Vice President

Name Role Address
Raymond, Shrift Vice President 500 Grant Street, Suite 5400 Pittsburgh, PA 15219
Russell, Brian Vice President 12740 Gran Bay Parkway West, Suite 2110, Jacksonville, FL 32258
Pitchford, Robert Mark Vice President 4010 West Boy Scout Blvd. Suite 400, Tampa, FL 33607
Roberts, Jeffrey Vice President 2316 Killearn Center Boulevard, Suite 201-A, Tallahassee, FL 32309
Bell, Jill Vice President 500 Grant Street, Suite 5400 Pittsburgh, PA 15219
Tudryn, David Brendan Vice President 500 Enterprise Drive, Rocky Hill, CT 06067

Regional Director

Name Role Address
Montgomery, Thomas Regional Director 420 Technology Pkwy, Suite 150, Norcross, GA 30092

Office Executive

Name Role Address
Russell, Brian Office Executive 12740 Gran Bay Parkway West, Suite 2110, Jacksonville, FL 32258
Pitchford, Robert Mark Office Executive 4010 West Boy Scout Blvd. Suite 400, Tampa, FL 33607

Office Manager

Name Role Address
Roberts, Jeffrey Office Manager 2316 Killearn Center Boulevard, Suite 201-A, Tallahassee, FL 32309
Snead, Paul Office Manager 200 South Orange Avenue, Suite 1050, Orlando, FL 32801

Associate Vice President

Name Role Address
Snead, Paul Associate Vice President 200 South Orange Avenue, Suite 1050, Orlando, FL 32801

SSC

Name Role Address
Bell, Jill SSC 500 Grant Street, Suite 5400 Pittsburgh, PA 15219

Contracts and Procurement

Name Role Address
Raymond, Shrift Contracts and Procurement 500 Grant Street, Suite 5400 Pittsburgh, PA 15219

Assistant Secretary

Name Role Address
Raymond, Shrift Assistant Secretary 500 Grant Street, Suite 5400 Pittsburgh, PA 15219

Senior Vice President

Name Role Address
Montgomery, Thomas Senior Vice President 420 Technology Pkwy, Suite 150, Norcross, GA 30092

Treasurer

Name Role Address
Bell, Jill Treasurer 500 Grant Street, Suite 5400 Pittsburgh, PA 15219

Regional Practice Lead

Name Role Address
Tudryn, David Brendan Regional Practice Lead 500 Enterprise Drive, Rocky Hill, CT 06067

Architecture

Name Role Address
Tudryn, David Brendan Architecture 500 Enterprise Drive, Rocky Hill, CT 06067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000123544 MICHAEL BAKER JR., INC. A OPERATIONAL SUBSIDIARY OF MICHAEL BAKER CORPORATION'S TRANSPORTATION SEGMENT EXPIRED 2011-12-19 2016-12-31 No data 100 AIRSIDE DRIVE, MOON TOWNSHIP, PA, 15108

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-08-18 500 Grant Street, Suite 5400, Pittsburgh, PA 15219 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 500 Grant Street, Suite 5400, Pittsburgh, PA 15219 No data
AMENDMENT 2021-02-01 No data No data
AMENDMENT 2021-01-13 No data No data
NAME CHANGE AMENDMENT 2015-07-06 MICHAEL BAKER INTERNATIONAL, INC. No data
AMENDMENT 2012-03-30 No data AFFIDAVIT CHANGING OFFICERS/DIRECTO RS
REGISTERED AGENT NAME CHANGED 1992-07-13 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-07-13 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-04
AMENDED ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-20
AMENDED ANNUAL REPORT 2022-08-23
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-08-30
AMENDED ANNUAL REPORT 2021-08-18
ANNUAL REPORT 2021-04-22
Amendment 2021-02-01

Date of last update: 06 Feb 2025

Sources: Florida Department of State