Search icon

RESOURCE PARTNERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Documents

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