Entity Name: | RESOURCE PARTNERS, 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: | 16 Jun 1994 (31 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 May 2009 (16 years ago) |
Document Number: | F94000003155 |
FEI/EIN Number |
232717962
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 313 West Liberty Street, Suite 358, LANCASTER, PA, 17603, US |
Mail Address: | 313 West Liberty Street, Suite 358, LANCASTER, PA, 17603, US |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
LEHMAN KAREN | Vice Chairman | 313 West Liberty Street, LANCASTER, PA, 17603 |
LOFTUS ABBY | Director | 313 West Liberty Street, LANCASTER, PA, 17603 |
GOERING RYAN | Director | 313 West Liberty Street, LANCASTER, PA, 17603 |
MACK JANE | President | 313 West Liberty Street, LANCASTER, PA, 17603 |
MACK JANE | Director | 313 West Liberty Street, LANCASTER, PA, 17603 |
Leaman Philip | Chief Executive Officer | 313 West Liberty Street, Lancaster, PA, 17603 |
LAWRENZ DAVE | Director | 313 West Liberty Street, LANCASTER, PA, 17603 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-06 | 313 West Liberty Street, Suite 358, LANCASTER, PA 17603 | - |
CHANGE OF MAILING ADDRESS | 2021-04-06 | 313 West Liberty Street, Suite 358, LANCASTER, PA 17603 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
NAME CHANGE AMENDMENT | 2009-05-27 | RESOURCE PARTNERS, INC. | - |
REGISTERED AGENT NAME CHANGED | 2009-04-23 | NRAI SERVICES, INC | - |
NAME CHANGE AMENDMENT | 2007-02-07 | AARM, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State