Entity Name: | RESOURCES MANAGEMENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 03 Aug 1987 (38 years ago) |
Branch of: | RESOURCES MANAGEMENT CORP., CONNECTICUT (Company Number 0025364) |
Document Number: | P15450 |
FEI/EIN Number |
060944880
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 643 Prospect Avenue, West Hartford, CT, 06105, US |
Mail Address: | 643 Prospect Avenue, West Hartford, CT, 06105, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
HERLIHY MICHAEL W | President | 173 SEASIDE AVE, WESTBROOK, CT, 06498 |
HERLIHY MICHAEL W | Director | 173 SEASIDE AVE, WESTBROOK, CT, 06498 |
DELVALLE KAREN E | Secretary | 12 CATHERINE STREET, CROMWELL, CT, 06416 |
Johnstone Diane | Secretary | 7 Deer Hill Road, Colebrook, CT, 060214209 |
Johnstone Diane | Vice President | 7 Deer Hill Road, Colebrook, CT, 060214209 |
HERLIHY WILLIAM | Director | 22 VAN BUREN AVENUE, WEST HARTFORD, CT, 06107 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-22 | 643 Prospect Avenue, West Hartford, CT 06105 | - |
CHANGE OF MAILING ADDRESS | 2020-01-22 | 643 Prospect Avenue, West Hartford, CT 06105 | - |
REGISTERED AGENT NAME CHANGED | 1992-03-04 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-04 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State