Search icon

UNITED GROUP PROGRAMS, INC.

Branch

Company Details

Name: UNITED GROUP PROGRAMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2017 (8 years ago)
Branch of: UNITED GROUP PROGRAMS, INC., Florida (Company Number 613240)
Entity Number: 5093004
ZIP code: 30071
County: New York
Place of Formation: Florida
Address: 3145 Avalon Ridge Place, SUITE 300, PEACHTREE CORNERS, GA, United States, 30071

Chief Executive Officer

Name Role Address
JOHN ANDREW BARD Chief Executive Officer 1201 HAYES STREET, TALLAHASSEE, FL, United States, 32301

DOS Process Agent

Name Role Address
UNITED GROUP PROGRAMS, INC. DOS Process Agent 3145 Avalon Ridge Place, SUITE 300, PEACHTREE CORNERS, GA, United States, 30071

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 1201 HAYES STREET, TALLAHASSEE, FL, 32301, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 22 TECHNOLOGY PARKWAY S., SUITE 200, PEACHTREE CORNERS, GA, 30092, USA (Type of address: Chief Executive Officer)
2023-02-23 2025-02-05 Address 1201 HAYES STREET, TALLAHASSEE, FL, 32301, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-02-23 Address 1201 HAYES STREET, TALLAHASSEE, FL, 32301, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-02-23 Address 22 TECHNOLOGY PARKWAY S., SUITE 200, PEACHTREE CORNERS, GA, 30092, USA (Type of address: Chief Executive Officer)
2023-02-23 2025-02-05 Address 22 TECHNOLOGY PARKWAY S., SUITE 200, PEACHTREE CORNERS, GA, 30092, USA (Type of address: Chief Executive Officer)
2023-02-23 2025-02-05 Address 3145 Avalon Ridge Place, SUITE 300, PEACHTREE CORNERS, GA, 30071, USA (Type of address: Service of Process)
2021-02-19 2023-02-23 Address 22 TECHNOLOGY PARKWAY S., SUITE 200, PEACHTREE CORNERS, GA, 30092, USA (Type of address: Service of Process)
2021-02-19 2023-02-23 Address 22 TECHNOLOGY PARKWAY S., SUITE 200, PEACHTREE CORNERS, GA, 30092, USA (Type of address: Chief Executive Officer)
2019-02-07 2021-02-19 Address 2500 N MILITARY TRAIL, SUITE 450, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250205000147 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230223000024 2023-02-23 BIENNIAL STATEMENT 2023-02-01
210219060028 2021-02-19 BIENNIAL STATEMENT 2021-02-01
190207060492 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170228000440 2017-02-28 APPLICATION OF AUTHORITY 2017-02-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State