Search icon

PMA MANAGEMENT CORP. OF NEW ENGLAND, INC. - Florida Company Profile

Branch

Company Details

Entity Name: PMA MANAGEMENT CORP. OF NEW ENGLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Nov 2005 (19 years ago)
Branch of: PMA MANAGEMENT CORP. OF NEW ENGLAND, INC., CONNECTICUT (Company Number 0024707)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Feb 2009 (16 years ago)
Document Number: F05000006511
FEI/EIN Number 060912935

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 180 Glastonbury Blvd, Glastonbury, CT, 06033, US
Mail Address: 180 Glastonbury Blvd, Glastonbury, CT, 06033, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
MacAulay Michael President 380 Sentry Parkway, Blue Bell, PA, 19422
Munoz Robert B Vice President 380 SENTRY PARKWAY, BLUE BELL, PA, 19422
Simpson Irina Secretary 380 Sentry Parkway, Blue Bell, PA, 19422
Simpson Irina Vice President 380 Sentry Parkway, Blue Bell, PA, 19422
PERNO DOMINIC Secretary 101 BARNES ROAD,, WALLINGFORD, CT, 06492
PERNO DOMINIC Vice President 101 BARNES ROAD,, WALLINGFORD, CT, 06492
Bell Robert S Secretary 380 Sentry Parkway, Blue Bell, PA, 19422
Bell Robert S Vice President 380 Sentry Parkway, Blue Bell, PA, 19422
Santulli John III Exec 380 Sentry Parkway, Blue Bell, PA, 19422

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 180 Glastonbury Blvd, Ste 303, Glastonbury, CT 06033 -
CHANGE OF MAILING ADDRESS 2024-01-22 180 Glastonbury Blvd, Ste 303, Glastonbury, CT 06033 -
NAME CHANGE AMENDMENT 2009-02-03 PMA MANAGEMENT CORP. OF NEW ENGLAND, INC. -
REGISTERED AGENT NAME CHANGED 2006-04-12 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2006-04-12 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State