Search icon

SELECTIVE HR SOLUTIONS IV, INC.

Company Details

Name: SELECTIVE HR SOLUTIONS IV, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 02 Sep 2003 (22 years ago)
Business ID: 738550
State of Incorporation: MARYLAND
Principal Office Address: 6920 Professional Parkway EastSarasota, FL 34240

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Member

Name Role Address
Louise T. Elder Member 40 Wantage Avenue, Branchville, NJ 07890

Director

Name Role Address
Dale A. Thatcher Director 40 Wantage Ave, Branchville, NJ 07890
Gregory E Murphy Director 40 Wantage Ave, Branchville, NJ 07890
Richard F. Connell Director 40 Wantage Avenue, Branchville, NJ 07890
John T. Lacy Director 6920 Professional Pkwy E, Sarasota, FL 34240
Charles A. Musilli Director 40 Wantage Avenue, Branchville, NJ 07890
Brian C. Sarisky Director 6920 Professional Pkwy E, Sarasota, FL 34240
Ronald J. Zaleski Director 40 Wantage Avenue, Branchville, NJ 07890
John J. Marchioni Director 40 Wantage Avenue, Branchville, NJ 07890

Treasurer

Name Role Address
Dale A. Thatcher Treasurer 40 Wantage Ave, Branchville, NJ 07890

Vice President

Name Role Address
Mary B. Johnson Vice President 6920 Professional Parkway East, Sarasota, FL 34240
John T. Lacy Vice President 6920 Professional Pkwy E, Sarasota, FL 34240

Assistant Treasurer

Name Role Address
Jennifer W. Diberardino Assistant Treasurer 40 Wantage Avenue, Branchville, NJ 07890
James S. Drew Assistant Treasurer 40 Wantage Avenue, Branchville, NJ 07890
Sarita Chakravarthi Assistant Treasurer 40 Wantage Ave, Branchville, NJ 07890

President

Name Role Address
Brian C. Sarisky President 6920 Professional Pkwy E, Sarasota, FL 34240

Secretary

Name Role Address
Michael H. Lanza Secretary 40 Wantage Avenue, Branchville, NJ 07890

Assistant Secretary

Name Role Address
Tena P. Garaffa Assistant Secretary 40 Wantage Ave, Branchville, NJ 07890
Robyn P. Turner Assistant Secretary 40 Wantage Ave, Branchville, NJ 07890

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Withdrawal Filed 2010-02-03 Withdrawal
Annual Report Filed 2009-04-14 Annual Report
Annual Report Filed 2008-05-27 Annual Report
Annual Report Filed 2007-04-13 Annual Report
Annual Report Filed 2006-03-14 Annual Report
Amendment Form Filed 2005-12-15 Amendment
Annual Report Filed 2005-03-29 Annual Report
Annual Report Filed 2004-04-14 Annual Report

Date of last update: 26 Mar 2025

Sources: Mississippi Secretary of State