Search icon

SPG CRANE & BOOM TRUCK RISK PURCHASING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SPG CRANE & BOOM TRUCK RISK PURCHASING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-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: 13 Apr 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Jul 2021 (4 years ago)
Document Number: F11000001615
FEI/EIN Number 27-3869237

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

Address: 180 River Road, 2nd Floor, Summit, NJ, 07901, US
Mail Address: 180 River Road, 2nd Floor, Summit, NJ, 07901, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Albright John M Director 150 N Riverside Plaza, Chicago, IL, 60606
Lamitola Christopher Chie 180 River Road, 2nd Floor, Summit, NJ, 07901
Sklar Jay M Chie 150 N Riverside Plaza, Chicago, IL, 60606
Angers Troy Director 150 N Riverside Plaza, Chicago, IL, 60606
Treanor Christopoher Director 180 River Road, Summit, NJ, 07901
Barnes Ryan Chief Financial Officer 12100 NE 195th Street, Bothell, WA, 98011
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 180 River Road, 2nd Floor, Summit, NJ 07901 -
CHANGE OF MAILING ADDRESS 2022-04-27 180 River Road, 2nd Floor, Summit, NJ 07901 -
NAME CHANGE AMENDMENT 2021-07-29 SPG CRANE & BOOM TRUCK RISK PURCHASING GROUP, INC. -
REGISTERED AGENT NAME CHANGED 2018-08-28 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-08-28 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2014-02-18 NORMAN-SPENCER CRANE & BOOM TRUCK RISK PURCHASING GROUP, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
Name Change 2021-07-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-25
Reg. Agent Change 2018-08-28
AMENDED ANNUAL REPORT 2018-08-27
ANNUAL REPORT 2018-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State