Name: | STS PROGRAM MANAGEMENT, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Jun 2008 (17 years ago) |
Authority Date: | 10 Jun 2008 (17 years ago) |
Last Annual Report: | 15 May 2024 (10 months ago) |
Branch of: | STS PROGRAM MANAGEMENT, INC., NEW YORK (Company Number 1247321) |
Organization Number: | 0707066 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
Principal Office: | ONE BLUE HILL PLAZA, Palm Beach Gardens, FL 33418 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Registered Agent |
Name | Role |
---|---|
ROBERT MCKEON | Officer |
CATHY MCKEON | Officer |
Name | Role |
---|---|
THOMAS DIMARINO | President |
Name | Role |
---|---|
DAVID PATERSON | Secretary |
Name | Role |
---|---|
THOMAS DIMARINO | Treasurer |
Name | Role |
---|---|
DAVID PATERSON | Vice President |
ANDREW WEITZMAN | Vice President |
Name | Role |
---|---|
ROBERT MCKEON | Director |
CATHY MCKEON | Director |
DAVID PATERSON | Director |
THOMAS DIMARINO | Director |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Principal Office Address Change | 2024-05-15 |
Annual Report | 2023-05-10 |
Annual Report | 2022-05-12 |
Annual Report | 2021-05-21 |
Annual Report | 2020-05-05 |
Annual Report | 2019-05-14 |
Annual Report | 2018-05-10 |
Annual Report | 2017-05-09 |
Annual Report | 2016-05-11 |
Sources: Kentucky Secretary of State