Search icon

MOMENTIVE SOFTWARE, INC.

Headquarter

Company Details

Entity Name: MOMENTIVE SOFTWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jan 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Jan 2025 (a month ago)
Document Number: P12000005532
FEI/EIN Number 45-4289949
Address: 9620 Executive Center Dr N, Suite 200, St. Petersburg, FL, 33702, US
Mail Address: 9620 Executive Center Dr N, Suite 200, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MOMENTIVE SOFTWARE, INC., ALABAMA 001-170-470 ALABAMA
Headquarter of MOMENTIVE SOFTWARE, INC., RHODE ISLAND 001717695 RHODE ISLAND
Headquarter of MOMENTIVE SOFTWARE, INC., NEW YORK 5782809 NEW YORK
Headquarter of MOMENTIVE SOFTWARE, INC., MINNESOTA f276ad9a-4c22-eb11-91a5-00155d32b905 MINNESOTA
Headquarter of MOMENTIVE SOFTWARE, INC., COLORADO 20201513797 COLORADO
Headquarter of MOMENTIVE SOFTWARE, INC., ILLINOIS CORP_70176173 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YOURMEMBERSHIP.COM INC 401K PROFIT SHARING PLAN & TRUST 2013 454289949 2014-06-06 YOURMEMBERSHIP.COM INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541519
Sponsor’s telephone number 7278270046
Plan sponsor’s address 9620 EXECUTIVE CENTER DRIVE N, SUITE 200, ST PETERSBURG, FL, 33702

Signature of

Role Plan administrator
Date 2014-06-06
Name of individual signing GREG APPLE
Valid signature Filed with authorized/valid electronic signature
YOURMEMBERSHIP.COM INC 401K PROFIT SHARING PLAN & TRUST 2012 454289949 2013-06-14 YOURMEMBERSHIP.COM INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541519
Sponsor’s telephone number 7278270046
Plan sponsor’s address 300 FIRST AVE SOUTH SUITE 300, ST PETERSBURG, FL, 33701

Signature of

Role Plan administrator
Date 2013-06-14
Name of individual signing GREG APPLE
Valid signature Filed with authorized/valid electronic signature
YOURMEMBERSHIP.COM INC. 401(K) PROFIT SHARING PLAN AND TRUST 2011 454289949 2012-05-02 YOURMEMBERSHIP.COM, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541400
Sponsor’s telephone number 7278273939
Plan sponsor’s address 300 1ST AVENUE SOUTH, SUITE 300, SAINT PETERSBURG, FL, 337014246

Plan administrator’s name and address

Administrator’s EIN 454289949
Plan administrator’s name YOURMEMBERSHIP.COM, INC.
Plan administrator’s address 300 1ST AVENUE SOUTH, SUITE 300, SAINT PETERSBURG, FL, 337014246
Administrator’s telephone number 7278273939

Signature of

Role Plan administrator
Date 2012-05-02
Name of individual signing WILLIAM STOVER
Valid signature Filed with authorized/valid electronic signature
YOURMEMBERSHIP COM INC 401 K PROFIT SHARING PLAN TRUST 2010 593634596 2011-04-27 YOURMEMBERSHIP COM INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541400
Sponsor’s telephone number 7278270046
Plan sponsor’s address 300 1ST AVE S, SUITE 300, SAINT PETERSBURG, FL, 33701

Plan administrator’s name and address

Administrator’s EIN 593634596
Plan administrator’s name YOURMEMBERSHIP COM INC
Plan administrator’s address 300 1ST AVE S, SUITE 300, SAINT PETERSBURG, FL, 33701
Administrator’s telephone number 7278270046

Signature of

Role Plan administrator
Date 2011-04-27
Name of individual signing YOURMEMBERSHIP COM INC
Valid signature Filed with authorized/valid electronic signature
YOURMEMBERSHIP COM INC 2009 593634596 2010-05-24 YOURMEMBERSHIP COM INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541400
Sponsor’s telephone number 7278270046
Plan sponsor’s address 300 1ST AVE S, SUITE 300, SAINT PETERSBURG, FL, 33701

Plan administrator’s name and address

Administrator’s EIN 593634596
Plan administrator’s name YOURMEMBERSHIP COM INC
Plan administrator’s address 300 1ST AVE S, SUITE 300, SAINT PETERSBURG, FL, 33701
Administrator’s telephone number 7278270046

Signature of

Role Plan administrator
Date 2010-05-24
Name of individual signing YOURMEMBERSHIP COM INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Wirta David President 9620 Executive Center Dr N, St. Petersburg, FL, 33702

Director

Name Role Address
Wirta David Director 9620 Executive Center Dr N, St. Petersburg, FL, 33702
Henricks Mike Director 9620 Executive Center Dr N, St. Petersburg, FL, 33702

Secretary

Name Role Address
Sheridan Michael Secretary 9620 Executive Center Dr N, St. Petersburg, FL, 33702

Treasurer

Name Role Address
Henricks Mike Treasurer 9620 Executive Center Dr N, St. Petersburg, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000078224 COMMUNITYBRANDS EXPIRED 2018-07-19 2023-12-31 No data 9620 EXECUTIVE CENTER DR STE 200, ST PETERSBURG, FL, 33702
G15000081921 DIGITAL IGNITE EXPIRED 2015-08-07 2020-12-31 No data C/O YOURMEMBERSHIP.COM, INC., 9620 EXECUTIVE CENTER DRIVE N, #200, SAINT PETERSBURG, FL, 33701
G14000093212 JOB TARGET CAREER NETWORK EXPIRED 2014-09-12 2019-12-31 No data 9320 EXECUTIVE CENTER DRIVE N., ST. PETERSBURG, FL, 33702
G12000096920 YOURMEMBERREWARDS.COM EXPIRED 2012-10-03 2017-12-31 No data 300 1ST AVENUE S, SUITE 300, ST. PETERSBURG, FL, 33701
G12000008826 DIRECTORY SOLUTIONS EXPIRED 2012-01-26 2017-12-31 No data C/O YOURMEMBERSHIP.COM, INC., 300 1ST AVENUE S., #300, SAINT PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2025-01-01 MOMENTIVE SOFTWARE, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 9620 Executive Center Dr N, Suite 200, St. Petersburg, FL 33702 No data
CHANGE OF MAILING ADDRESS 2024-04-10 9620 Executive Center Dr N, Suite 200, St. Petersburg, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2020-04-22 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-22 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 No data
REINSTATEMENT 2017-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
MERGER 2012-01-25 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000119701
AMENDMENT AND NAME CHANGE 2012-01-25 YOURMEMBERSHIP.COM, INC. No data

Documents

Name Date
Name Change 2025-01-01
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-06-12
Reg. Agent Change 2019-03-14
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-09-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State