Detail by Officer/Registered Agent Name

Foreign Limited Liability Company

PARTNERS SPECIALTY GROUP, LLC

Filing Information
M00000002619 23-3062063 12/14/2000 DE INACTIVE WITHDRAWAL 10/06/2021 NONE
Principal Address
4725 Piedmont Row Drive
Suite 600
Charlotte, NC 28210

Changed: 04/18/2021
Mailing Address


Changed: 10/06/2021
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 07/08/2010

Address Changed: 06/16/2017
Authorized Person(s) Detail Name & Address

Title Manager

Purviance, Scott M.
4725 Piedmont Row Dr.
Suite 600
Charlotte, NC 28210

Title Manager

DeCarlo, Michael Steven
4725 Piedmont Row Dr
Ste 600
Charlotte, NC 28210

Title Chairman

Purviance, Scott M.
4725 Piedmont Row Dr.
Suite 600
Charlotte, NC 28210

Title Assistant Secretary

Higbea, Angela
4725 Piedmont Row Dr.
Ste 600
Charlotte, NC 28210

Title President and Chief Operating Officer

Caviston, Maureen Claire
100 Tournament Drive, Suite 214
Horsham, PA 19044

Title Executive Vice President

Grafstein, David
100 Tournament Drive, Suite 214
Horsham, PA 19044

Title CFO

Lewis, Deborah Suzanne
100 Tournament Drive, Suite 214
Horsham, PA 19044

Title CEO

McDonnell, Daniel Patrick
100 Tournament Drive Suite 214
Horsham, PA 19044

Title Executive Vice President

Patterson, Mark Easterly
100 Tournament Drive, Suite 214
Horsham, PA 19044

Title VP

Pinelli, John Charles
100 Tournament Drive, Suite 214
Horsham, PA 19044

Title Executive Vice President

Rotter, Marc Alex
100 Tournament Drive, Suite 214
Horsham, PA 19044

Title Secretary

Hargrove, Donna L.
4725 Piedmont Row Drive
Suite 600
Charlotte, NC 28210

Annual Reports
Report YearFiled Date
2019 04/04/2019
2020 05/04/2020
2021 04/18/2021