Search icon

RESOURCES MANAGEMENT CORP.

Branch

Company Details

Entity Name: RESOURCES MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 03 Aug 1987 (38 years ago)
Branch of: RESOURCES MANAGEMENT CORP., CONNECTICUT (Company Number 0025364)
Document Number: P15450
FEI/EIN Number 06-0944880
Address: 643 Prospect Avenue, West Hartford, CT 06105
Mail Address: 643 Prospect Avenue, West Hartford, CT 06105
Place of Formation: CONNECTICUT

Agent

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

President

Name Role Address
HERLIHY, MICHAEL W President 173 SEASIDE AVE, WESTBROOK, CT 06498

Director

Name Role Address
HERLIHY, MICHAEL W Director 173 SEASIDE AVE, WESTBROOK, CT 06498
HERLIHY, WILLIAM Director 22 VAN BUREN AVENUE, WEST HARTFORD, CT 06107

Secretary

Name Role Address
DELVALLE, KAREN E Secretary 12 CATHERINE STREET, CROMWELL, CT 06416
Johnstone, Diane Secretary 7 Deer Hill Road, Colebrook, CT 06021-4209

Vice President

Name Role Address
Johnstone, Diane Vice President 7 Deer Hill Road, Colebrook, CT 06021-4209
HERLIHY, WILLIAM Vice President 22 VAN BUREN AVENUE, WEST HARTFORD, CT 06107

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 643 Prospect Avenue, West Hartford, CT 06105 No data
CHANGE OF MAILING ADDRESS 2020-01-22 643 Prospect Avenue, West Hartford, CT 06105 No data
REGISTERED AGENT NAME CHANGED 1992-03-04 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-03-04 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

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: 04 Feb 2025

Sources: Florida Department of State