Search icon

MEETING SITES PRO, INC.

Company Details

Entity Name: MEETING SITES PRO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Aug 2018 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Dec 2018 (6 years ago)
Document Number: P18000073977
FEI/EIN Number 33-0974001
Address: 3594 Beaufort Court, Naples, FL, 34119, US
Mail Address: 3594 Beaufort Court, Naples, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEETING SITES PRO, INC. 401(K) P/S PLAN 2021 330974001 2022-08-22 MEETING SITES PRO, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 561900
Sponsor’s telephone number 8582200003
Plan sponsor’s address 400 FLAGSHIP DR PH 6, NAPLES, FL, 34108

Signature of

Role Plan administrator
Date 2022-08-22
Name of individual signing KEVIN HARTY
Valid signature Filed with authorized/valid electronic signature
MEETING SITES PRO, INC. 401(K) P/S PLAN 2021 330974001 2022-06-06 MEETING SITES PRO, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-05-01
Business code 561900
Sponsor’s telephone number 8582200003
Plan sponsor’s address 400 FLAGSHIP DR PH 6, NAPLES, FL, 34108

Signature of

Role Plan administrator
Date 2022-06-06
Name of individual signing MICHELLE HARTY
Valid signature Filed with authorized/valid electronic signature
MEETING SITES PRO, INC. 401(K) P/S PLAN 2020 330974001 2021-02-24 MEETING SITES PRO, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-05-01
Business code 561900
Sponsor’s telephone number 8582200003
Plan sponsor’s address 400 FLAGSHIP DR PH 6, NAPLES, FL, 34108

Plan administrator’s name and address

Administrator’s EIN 330974001
Plan administrator’s name MEETING SITES PRO, INC.
Plan administrator’s address 400 FLAGSHIP DR PH 6, NAPLES, FL, 34108
Administrator’s telephone number 8582200003

Signature of

Role Plan administrator
Date 2021-02-24
Name of individual signing MICHELLE BARTOLONE
Valid signature Filed with authorized/valid electronic signature
MEETING SITES PRO, INC. 401(K) P/S PLAN 2019 330974001 2020-04-27 MEETING SITES PRO, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-05-01
Business code 561900
Sponsor’s telephone number 8582200003
Plan sponsor’s address 400 FLAGSHIP DR PH 6, NAPLES, FL, 34108

Plan administrator’s name and address

Administrator’s EIN 330974001
Plan administrator’s name MEETING SITES PRO, INC.
Plan administrator’s address 400 FLAGSHIP DR PH 6, NAPLES, FL, 34108
Administrator’s telephone number 8582200003

Signature of

Role Plan administrator
Date 2020-04-27
Name of individual signing MICHELLE BARTOLONE
Valid signature Filed with authorized/valid electronic signature
MEETING SITES PRO, INC. 401(K) P/S PLAN 2018 330974001 2019-02-22 MEETING SITES PRO, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-05-01
Business code 561900
Sponsor’s telephone number 8582200003
Plan sponsor’s address 400 FLAGSHIP DR PH 6, NAPLES, FL, 34108

Plan administrator’s name and address

Administrator’s EIN 330974001
Plan administrator’s name MEETING SITES PRO, INC.
Plan administrator’s address 400 FLAGSHIP DR PH 6, NAPLES, FL, 34108
Administrator’s telephone number 8582200003

Signature of

Role Plan administrator
Date 2019-02-22
Name of individual signing MICHELLE BARTOLONE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HARTY MICHELLE Agent 3594 Beaufort Court, Naples, FL, 34119

Chief Executive Officer

Name Role Address
Harty Michelle K Chief Executive Officer 3594 Beaufort Court, Naples, FL, 34119

Vice President

Name Role Address
Harty Kevin A Vice President 3594 Beaufort Court, Naples, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 3594 Beaufort Court, Naples, FL 34119 No data
CHANGE OF MAILING ADDRESS 2024-01-03 3594 Beaufort Court, Naples, FL 34119 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 3594 Beaufort Court, Naples, FL 34119 No data
MERGER 2018-12-14 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000188197
AMENDMENT AND NAME CHANGE 2018-11-02 MEETING SITES PRO, INC. No data
REGISTERED AGENT NAME CHANGED 2018-11-02 HARTY, MICHELLE No data

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-05
Merger 2018-12-14
Amendment and Name Change 2018-11-02
Domestic Profit 2018-08-29

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV GS07F395AA 2005-03-07 No data No data
Unique Award Key CONT_IDV_GS07F395AA_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 308629.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 561920: CONVENTION AND TRADE SHOW ORGANIZERS
Product and Service Codes R701: SUPPORT- MANAGEMENT: ADVERTISING

Recipient Details

Recipient MEETING SITES PRO, INC.
UEI KETMUPRT2V69
Recipient Address UNITED STATES, 3594 BEAUFORT CT, NAPLES, COLLIER, FLORIDA, 341198643

Date of last update: 02 Feb 2025

Sources: Florida Department of State