Search icon

RTP CORP.

Company Details

Entity Name: RTP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 May 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jun 2005 (20 years ago)
Document Number: P02000049029
FEI/EIN Number 364165033
Mail Address: 2832 CENTER PORT CIRCLE, POMPANO BEACH, FL, 33064
Address: 2832 CENTER PORT CIRCLE, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RTP CORP. 401(K) RETIREMENT PLAN 2023 364165033 2024-07-24 RTP CORP. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-25
Business code 334110
Sponsor’s telephone number 9545975333
Plan sponsor’s address 2832 CENTER PORT CIRCLE, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing ROSEANNE MAKOWIAK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-24
Name of individual signing ROSEANNE MAKOWIAK
Valid signature Filed with authorized/valid electronic signature
RTP CORP. 401(K) RETIREMENT PLAN 2022 364165033 2023-03-30 RTP CORP. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-25
Business code 334110
Sponsor’s telephone number 9545975333
Plan sponsor’s address 2832 CENTER PORT CIRCLE, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2023-03-30
Name of individual signing ROSEANNE MAKOWIAK
Valid signature Filed with authorized/valid electronic signature
RTP CORP. 401(K) RETIREMENT PLAN 2021 364165033 2022-05-31 RTP CORP. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-25
Business code 334110
Sponsor’s telephone number 9545975333
Plan sponsor’s address 2832 CENTER PORT CIRCLE, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing ROSEANNE MAKOWIAK
Valid signature Filed with authorized/valid electronic signature
RTP CORP. 401(K) RETIREMENT PLAN 2020 364165033 2021-01-25 RTP CORP. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-25
Business code 334110
Sponsor’s telephone number 9545975333
Plan sponsor’s address 2832 CENTER PORT CIRCLE, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2021-01-25
Name of individual signing ROSEANNE MAKOWIAK
Valid signature Filed with authorized/valid electronic signature
RTP CORP. 401(K) RETIREMENT PLAN 2019 364165033 2020-08-04 RTP CORP. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-25
Business code 334110
Sponsor’s telephone number 9545975333
Plan sponsor’s address 2832 CENTER PORT CIRCLE, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2020-08-04
Name of individual signing ROSEANNE MAKOWIAK
Valid signature Filed with authorized/valid electronic signature
RTP CORP. 401(K) RETIREMENT PLAN 2018 364165033 2019-06-10 RTP CORP. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-25
Business code 334110
Sponsor’s telephone number 9545975333
Plan sponsor’s address 2832 CENTER PORT CIRCLE, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2019-06-10
Name of individual signing ROSEANNE MAKOWIAK
Valid signature Filed with authorized/valid electronic signature
RTP CORP. 401(K) RETIREMENT PLAN 2017 364165033 2018-07-15 RTP CORP 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-25
Business code 334110
Sponsor’s telephone number 9545975333
Plan sponsor’s address 2832 CENTER PORT CIRCLE, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2018-07-15
Name of individual signing ROSEANNE MAKOWIAK
Valid signature Filed with authorized/valid electronic signature
RTP CORP. 401(K) RETIREMENT PLAN 2016 364165033 2017-07-04 RTP CORP 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-25
Business code 334110
Sponsor’s telephone number 9545975333
Plan sponsor’s address 2832 CENTER PORT CIRCLE, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2017-07-04
Name of individual signing ROSEANNE MAKOWIAK
Valid signature Filed with authorized/valid electronic signature
RTP CORP. 401(K) RETIREMENT PLAN 2015 364165033 2016-07-10 RTP CORP 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-25
Business code 334110
Sponsor’s telephone number 9545975333
Plan sponsor’s address 2832 CENTER PORT CIRCLE, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2016-07-10
Name of individual signing ROSEANNE MAKOWIAK
Valid signature Filed with authorized/valid electronic signature
RTP CORP. 401(K) RETIREMENT PLAN 2014 364165033 2015-06-05 RTP CORP 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-25
Business code 334110
Sponsor’s telephone number 9545975333
Plan sponsor’s address 2832 CENTER PORT CIRCLE, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2015-06-05
Name of individual signing ROSEANNE MAKOWIAK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324

President

Name Role Address
PROVANZANO SALVATORE R President 2832 CENTER PORT CIRCLE, POMPANO BEACH, FL, 33064

Director

Name Role Address
PROVANZANO SALVATORE R Director 2832 CENTER PORT CIRCLE, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-31 2832 CENTER PORT CIRCLE, POMPANO BEACH, FL 33064 No data
CHANGE OF MAILING ADDRESS 2011-10-26 2832 CENTER PORT CIRCLE, POMPANO BEACH, FL 33064 No data
AMENDMENT 2005-06-28 No data No data
MERGER 2002-05-10 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000041297

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State