Search icon

STARBOARD TECHNOLOGY OF AMERICA, INC.

Company Details

Entity Name: STARBOARD TECHNOLOGY OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Mar 1990 (35 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 Jun 2008 (17 years ago)
Document Number: L56648
FEI/EIN Number 65-0176951
Address: 115 E NEW HAVEN AVENUE, MELBOURNE, FL 32901
Mail Address: 115 E NEW HAVEN AVENUE, MELBOURNE, FL 32901
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STARBOARD TECHNOLOGY OF AMERICA INC 401(K) PLAN 2023 650176951 2024-05-30 STARBOARD TECHNOLOGY OF AMERICA, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 423800
Sponsor’s telephone number 3212661791
Plan sponsor’s address 115 E. NEW HAVEN AVENUE, MELBOURNE, FL, 32901

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing KIMBERLY MAESTRI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-05-29
Name of individual signing KIMBERLY MAESTRI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SLYPER, RUBIN Agent 115 E NEW HAVEN AVENUE, MELBOURNE, FL 32901

President

Name Role Address
SLYPER, RUBIN President 115 E New Haven Avenue, MELBOURNE, FL 32901

Director

Name Role Address
SLYPER, RUBIN Director 115 E New Haven Avenue, MELBOURNE, FL 32901

Chief Financial Officer

Name Role Address
Maestri, Kimberly Ann Chief Financial Officer 115 E. New Haven Ave., Melbourne, FL 32901

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-10-29 115 E NEW HAVEN AVENUE, MELBOURNE, FL 32901 No data
CHANGE OF PRINCIPAL ADDRESS 2018-08-06 115 E NEW HAVEN AVENUE, MELBOURNE, FL 32901 No data
CHANGE OF MAILING ADDRESS 2018-08-06 115 E NEW HAVEN AVENUE, MELBOURNE, FL 32901 No data
REGISTERED AGENT NAME CHANGED 2008-08-06 SLYPER, RUBIN No data
AMENDED AND RESTATEDARTICLES 2008-06-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-03
Reg. Agent Change 2018-10-29
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State