Search icon

PMA MANAGEMENT CORP.

Company Details

Entity Name: PMA MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 11 Feb 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Apr 2007 (18 years ago)
Document Number: F05000000931
FEI/EIN Number 232652239
Address: 380 SENTRY PARKWAY, BLUE BELL, PA, 19422
Mail Address: 380 SENTRY PARKWAY, BLUE BELL, PA, 19422
Place of Formation: PENNSYLVANIA

Agent

Name Role Address
Conese Joseph Agent 2701 N. ROCKY POINT DRIVE, TAMPA, FL, 33607

President

Name Role Address
MacAulay Michael President 380 SENTRY PARKWAY, BLUE BELL, PA, 19422

Chief Executive Officer

Name Role Address
Hopper Derek R Chief Executive Officer 380 SENTRY PARKWAY, BLUE BELL, PA, 19422

Treasurer

Name Role Address
Bell Robert S Treasurer 380 SENTRY PARKWAY, BLUE BELL, PA, 19422

Executive Vice President

Name Role Address
KIBBLEHOUSE STEPHEN L Executive Vice President 380 SENTRY PARKWAY, BLUE BELL, PA, 19422

Vice President

Name Role Address
Munoz Robert B Vice President 380 SENTRY PARKWAY, BLUE BELL, PA, 19422

Exec

Name Role Address
JOHN SANTULLI Exec 380 SENTRY PARKWAY, BLUE BELL, PA, 19422

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-30 Conese, Joseph No data
CANCEL ADM DISS/REV 2007-04-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-18 380 SENTRY PARKWAY, BLUE BELL, PA 19422 No data
CHANGE OF MAILING ADDRESS 2007-04-18 380 SENTRY PARKWAY, BLUE BELL, PA 19422 No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State