Search icon

THE BODEN CO.

Company Details

Entity Name: THE BODEN CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Jan 1960 (65 years ago)
Document Number: 232200
FEI/EIN Number 59-0907988
Address: 10445 49TH ST N, Suite B, CLEARWATER, FL 33762
Mail Address: 10445 49TH ST N, Suite B, CLEARWATER, FL 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
NEWVILLE, DUANE H, Pres Agent 6060 Shore Blvd. S., #109, Gulfport, FL 33707

VP D

Name Role Address
NEWVILLE, ERIC A VP D 8085 CAUSEWAY BLVD. S., ST. PETERSBURG, FL 33707

P D

Name Role Address
NEWVILLE, DUANE H P D 6060 Shore Blvd. S., 109 Gulfport, FL 33707

Treasurer

Name Role Address
NEWVILLE, DENISE J Treasurer 14248 SHEARWATER COURT, CLEARWATER, FL 33792

Vice President

Name Role Address
NEWVILLE, DENISE J Vice President 14248 SHEARWATER COURT, CLEARWATER, FL 33792

Director

Name Role Address
NEWVILLE, WAYNE C Director 6060 Shore Blvd. S., 109 Gulfport, FL 33707
NEWVILLE, KURT E Director 6020 BAHIA DEL MAR CIRCLE, #228 ST. PETERSBURG, FL 33715

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 10445 49TH ST N, Suite B, CLEARWATER, FL 33762 No data
CHANGE OF MAILING ADDRESS 2024-02-09 10445 49TH ST N, Suite B, CLEARWATER, FL 33762 No data
REGISTERED AGENT NAME CHANGED 2024-02-09 NEWVILLE, DUANE H, Pres No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 6060 Shore Blvd. S., #109, Gulfport, FL 33707 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-17

Date of last update: 06 Feb 2025

Sources: Florida Department of State