Entity Name: | RGA TECHNOLOGY PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 08 Jul 2005 (20 years ago) |
Date of dissolution: | 19 May 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 May 2014 (11 years ago) |
Document Number: | F05000004031 |
FEI/EIN Number | 141882202 |
Address: | 1370 Timberlake Manor Parkway, Chesterfield, MO, 63017, US |
Mail Address: | 1370 TIMBERLAKE MANOR PARKWAY, CHESTERFIELD, MO, 63017 |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
Showers Mark E | President | 1370 Timberlake Manor Parkway, Chesterfield, MO, 63017 |
Name | Role | Address |
---|---|---|
Comerford Gary | Director | 1370 Timberlake Manor Parkway, Chesterfield, MO, 63017 |
Galligan Brendan J | Director | 1370 Timberlake Manor Parkway, Chesterfield, MO, 63017 |
Name | Role | Address |
---|---|---|
Catalano Peter | Asst | 1370 Timberlake Manor Parkway, Chesterfield, MO, 63017 |
Name | Role | Address |
---|---|---|
Glowski Daniel T | Secretary | 1370 Timberlake Manor Parkway, Chesterfield, MO, 63017 |
Name | Role | Address |
---|---|---|
Zimmerman Kent E | Treasurer | 1370 Timberlake Manor Parkway, Chesterfield, MO, 63017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-05-19 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-05-19 | 1370 Timberlake Manor Parkway, Chesterfield, MO 63017 | No data |
REGISTERED AGENT CHANGED | 2014-05-19 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-16 | 1370 Timberlake Manor Parkway, Chesterfield, MO 63017 | No data |
Name | Date |
---|---|
Withdrawal | 2014-05-19 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-03-11 |
ANNUAL REPORT | 2008-04-17 |
ANNUAL REPORT | 2007-04-30 |
Reg. Agent Change | 2006-02-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State