Entity Name: | WRIGHT-PIERCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 31 Aug 2010 (14 years ago) |
Document Number: | F10000003928 |
FEI/EIN Number | 01-0228316 |
Address: | 601 South Lake Destiny Road, Suite 290, Mailland, FL 32751 |
Mail Address: | 11 Bowdoin Mill Islancd, Suite 140, TOPSHAM, ME 04086 |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | MAINE |
Name | Role | Address |
---|---|---|
Hallowell, Steven C | Agent | 601 South Lake Destiny Road, Suite 290, Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
BIRKEL, PAUL F | Vice President | 224 FORESIDE ROAD, FALMOUTH, ME 04105 |
Pierce, Christopher N | Vice President | 46 Knollwood Road, West Hartford, CT 06110 |
Hallowell, Steven C | Vice President | 520 North Phelps Avenue, Winter Park, FL 32789 |
Vadney, Timothy R | Vice President | 92 Tidewater Farm Road, Stratham, NH 03885 |
Wingard, Ryan T | Vice President | 213 Royall Point Road, Yarmouth, ME 04096 |
Riley, Laura J | Vice President | 347 ANDOVER RD., BILLERICA, MA 01821 |
Leonard, Edward J | Vice President | 435 WOODFORD ST., PORTLAND, ME 04103 |
Name | Role | Address |
---|---|---|
BIRKEL, PAUL F | Director | 224 FORESIDE ROAD, FALMOUTH, ME 04105 |
BRACCIO, JOHN W | Director | 21 MUSTANG DRIVE, GUILFORD, CT 06437 |
Pierce, Christopher N | Director | 46 Knollwood Road, West Hartford, CT 06110 |
Hallowell, Steven C | Director | 520 North Phelps Avenue, Winter Park, FL 32789 |
Vadney, Timothy R | Director | 92 Tidewater Farm Road, Stratham, NH 03885 |
Riley, Laura J | Director | 347 ANDOVER RD., BILLERICA, MA 01821 |
Leonard, Edward J | Director | 435 WOODFORD ST., PORTLAND, ME 04103 |
Name | Role | Address |
---|---|---|
BRACCIO, JOHN W | President | 21 MUSTANG DRIVE, GUILFORD, CT 06437 |
Name | Role | Address |
---|---|---|
Wingard, Ryan T | Director and Secretary | 213 Royall Point Road, Yarmouth, ME 04096 |
Name | Role | Address |
---|---|---|
Riley, Laura J | Chief Financial Officer | 347 ANDOVER RD., BILLERICA, MA 01821 |
Name | Role | Address |
---|---|---|
Riley, Laura J | Treasurer | 347 ANDOVER RD., BILLERICA, MA 01821 |
Name | Role | Address |
---|---|---|
Perkins, Laurie P | Officer | 164 Forest Drive, Auburn, NH 03032 |
Williams, Ronald D | Officer | 252 PLUMMER MILL RD., DURHAM, ME 04222 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-19 | 601 South Lake Destiny Road, Suite 290, Mailland, FL 32751 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-19 | 601 South Lake Destiny Road, Suite 290, Mailland, FL 32751 | No data |
REGISTERED AGENT NAME CHANGED | 2018-02-19 | Hallowell, Steven C | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-19 | 601 South Lake Destiny Road, Suite 290, Maitland, FL 32751 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State