Search icon

MARITIME PROGRAM GROUP, INC.

Branch

Company Details

Entity Name: MARITIME PROGRAM GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 14 Dec 2009 (15 years ago)
Branch of: MARITIME PROGRAM GROUP, INC., CONNECTICUT (Company Number 0969665)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Aug 2017 (8 years ago)
Document Number: F09000004984
FEI/EIN Number 264736085
Address: 70 ESSEX ROAD, WESTBROOK, CT, 06498, US
Mail Address: c/o RSC Insurance Brokerage, Inc., 160 Federal St 4th Floor, Boston, MA, 02110, US
Place of Formation: CONNECTICUT

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Mina John President 160 Federal St 4th Floor, Boston, MA, 02110

Secretary

Name Role Address
Natalie Logan M Secretary 160 Federal St 4th Floor, Boston, MA, 02110

Treasurer

Name Role Address
Edwards Sharon Treasurer 160 Federal St 4th Floor, Boston, MA, 02110

Vice President

Name Role Address
Pesce Christopher Vice President 70 ESSEX ROAD, WESTBROOK, CT, 06498

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-03 70 ESSEX ROAD, WESTBROOK, CT 06498 No data
REGISTERED AGENT NAME CHANGED 2021-05-03 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-03 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
NAME CHANGE AMENDMENT 2017-08-08 MARITIME PROGRAM GROUP, INC. No data
REINSTATEMENT 2010-11-08 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-22
Reg. Agent Change 2021-05-03
ANNUAL REPORT 2021-04-14
Reg. Agent Change 2020-11-25
Reg. Agent Change 2020-08-03
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State