Entity Name: | SYMMES, MAINI & MCKEE ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 02 Oct 2008 (16 years ago) |
Document Number: | F08000004322 |
FEI/EIN Number | 042745179 |
Address: | 1000 MASSACHUSETTS AVE, CAMBRIDGE, MA, 02138 |
Mail Address: | 1000 MASSACHUSETTS AVE, CAMBRIDGE, MA, 02138 |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
LAWLOR BRIAN W | DTEV | 1000 MASSACHUSETTS AVE, CAMBRIDGE, MA, 02138 |
Name | Role | Address |
---|---|---|
KRAFIAN ARA | President | 1000 MASSACHUSETTS AVE, CAMBRIDGE, MA, 02138 |
Name | Role | Address |
---|---|---|
KRAFIAN ARA | Chief Executive Officer | 1000 MASSACHUSETTS AVE, CAMBRIDGE, MA, 02138 |
Name | Role | Address |
---|---|---|
Finnegan Lorraine | Director | 1000 MASSACHUSETTS AVE, CAMBRIDGE, MA, 02138 |
Howe Jennifer | Director | 1000 MASSACHUSETTS AVE, CAMBRIDGE, MA, 02138 |
Pardek Michael | Director | 1000 MASSACHUSETTS AVE, CAMBRIDGE, MA, 02138 |
Oldeman Andrew W | Director | 1000 Massachusetts Avenue, Cambridge, MA, 02138 |
Name | Role | Address |
---|---|---|
Finnegan Lorraine | Vice President | 1000 MASSACHUSETTS AVE, CAMBRIDGE, MA, 02138 |
Howe Jennifer | Vice President | 1000 MASSACHUSETTS AVE, CAMBRIDGE, MA, 02138 |
Pardek Michael | Vice President | 1000 MASSACHUSETTS AVE, CAMBRIDGE, MA, 02138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | No data |
REGISTERED AGENT NAME CHANGED | 2011-06-28 | COGENCY GLOBAL INC. | No data |
CHANGE OF MAILING ADDRESS | 2010-01-22 | 1000 MASSACHUSETTS AVE, CAMBRIDGE, MA 02138 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State