Search icon

PERFORMANCE MATTERS ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: PERFORMANCE MATTERS ASSOCIATES, 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: 06 Dec 2006 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Oct 2016 (9 years ago)
Document Number: F06000007546
FEI/EIN Number 752113604

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

Address: 11299 Illinois Street, CARMEL, IN, 46032, US
Mail Address: 11299 Illinois Street, CARMEL, IN, 46032, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
SPEHLER RACHEL J Secretary 11825 N. PENNSYLVANIA STREET, CARMEL, IN, 46032
CORPORATION SERVICE COMPANY Agent -
McDonough Paul H CHIE 303 E. WACKER DRIVE, 5TH FLOOR, CHICAGO, IL, 60601
HUMM DAVID D TAX 11825 N. PENNSYLVANIA STREET, CARMEL, IN, 46032
DeToro Karen J Director 399 Market Street, Philadelphia, PA, 19181
Goldberg Scott L Director 5th Floor 303 E. Wacker Drive, Chicago, IL, 60601
Kleyle Thomas J Vice President 11825 N. PENNSYLVANIA STREET, CARMEL, IN, 46032

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 11299 Illinois Street, Suite 200, CARMEL, IN 46032 -
CHANGE OF MAILING ADDRESS 2025-01-08 11299 Illinois Street, Suite 200, CARMEL, IN 46032 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 CNO Financial Group, Inc., 11299 Illinois Street, CARMEL, IN 46032 -
NAME CHANGE AMENDMENT 2016-10-05 PERFORMANCE MATTERS ASSOCIATES, INC. -
CHANGE OF MAILING ADDRESS 2010-04-27 CNO Financial Group, Inc., 11299 Illinois Street, CARMEL, IN 46032 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-12
AMENDED ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State