Search icon

VERTEX OF PENNSYLVANIA, INC.

Company Details

Entity Name: VERTEX OF PENNSYLVANIA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 14 May 2008 (17 years ago)
Date of dissolution: 13 Apr 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Apr 2022 (3 years ago)
Document Number: F08000002194
FEI/EIN Number 23-2081753
Address: 2301 Renaissance Blvd., King of Prussia, PA 19406
Mail Address: 2301 RENAISSANCE BLVD, KING OF PRUSSIA, PA 19406
Place of Formation: PENNSYLVANIA

Treasurer

Name Role Address
SCHWAB, JOHN Treasurer 2301 Renaissance Blvd., King of Prussia, PA 19406

Chief Financial Officer

Name Role Address
SCHWAB, JOHN Chief Financial Officer 2301 Renaissance Blvd., King of Prussia, PA 19406

President

Name Role Address
DeStefano, David J President 2301 Renaissance Blvd., King of Prussia, PA 19406

Chief Executive Officer

Name Role Address
DeStefano, David J Chief Executive Officer 2301 Renaissance Blvd., King of Prussia, PA 19406

Officer

Name Role Address
Butler, Lisa A. Officer 2301 Renaissance Blvd., King of Prussia, PA 19406

Chief Accounting Officer

Name Role Address
Butler, Lisa A. Chief Accounting Officer 2301 Renaissance Blvd., King of Prussia, PA 19406

Secretary

Name Role Address
ROWLAND, BRYAN Secretary 2301 Renaissance Blvd., King of Prussia, PA 19406

General Counsel

Name Role Address
ROWLAND, BRYAN General Counsel 2301 Renaissance Blvd., King of Prussia, PA 19406

Director

Name Role Address
THOMPSON, STEFANIE WESTPHAL Director 2301 Renaissance Blvd., King of Prussia, PA 19406
RADCLIFFE, AMANDA WESTPHAL Director 2301 Renaissance Blvd., King of Prussia, PA 19406

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-04-13 No data No data
CHANGE OF MAILING ADDRESS 2022-04-13 2301 Renaissance Blvd., King of Prussia, PA 19406 No data
REGISTERED AGENT CHANGED 2022-04-13 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 2301 Renaissance Blvd., King of Prussia, PA 19406 No data

Documents

Name Date
Withdrawal 2022-04-13
ANNUAL REPORT 2021-06-22
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-09

Date of last update: 26 Jan 2025

Sources: Florida Department of State