Entity Name: | THE HDH GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 29 Aug 2016 (9 years ago) |
Document Number: | F16000003858 |
FEI/EIN Number |
251428002
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 210 SIXTH AVENUE 30TH FLOOR, PITTSBURGH, PA, 15222, US |
Mail Address: | 210 SIXTH AVENUE 30TH FLOOR, PITTSBURGH, PA, 15222, US |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
DEVRIES KENNETH S | Director | 150 N. Riverside Plaza, CHICAGO, IL, 60606 |
Rhoads Charles (Chet) | President | 210 SIXTH AVENUE 30TH FLOOR, PITTSBURGH, PA, 15222 |
ALBRIGHT JOHN M | Secretary | 150 N RIVERSIDE PLAZA, CHICAGO, IL, 60606 |
GALLANIS MICHAEL A | Treasurer | 150 N. Riverside Plaza, CHICAGO, IL, 60606 |
Angers Troy | Director | 150 N Riverside Plaza, Chicago, IL, 60606 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000152772 | HUB INTERNATIONAL THREE RIVERS | ACTIVE | 2021-11-15 | 2026-12-31 | - | 210 SIXTH AVENUE, 30TH FLOOR, PITTSBURGH, PA, 15222 |
G16000094867 | GATEWAY BENEFITS | EXPIRED | 2016-08-31 | 2021-12-31 | - | 618 E. SOUTH STREET, SUITE 700, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-15 | 2730 Sidney Street Suite 330, Pittsburgh, PA 15203 | - |
CHANGE OF MAILING ADDRESS | 2025-01-15 | 2730 Sidney Street Suite 330, Pittsburgh, PA 15203 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-19 |
AMENDED ANNUAL REPORT | 2022-05-19 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State