Search icon

BOHEMOND CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BOHEMOND CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 08 Dec 1970 (55 years ago)
Document Number: 825452
FEI/EIN Number 540883135
Address: C/O HOLDING CAPITAL GROUP, INC., 104 WEST 40TH STREET,, NEW YORK, NY, 10018, US
Mail Address: C/O HOLDING CAPITAL GROUP, INC., 104 WEST 40TH STREET,, NEW YORK, NY, 10018, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SPENCER MARY M Agent 799 CRANDON BLVD, KEY BISCAYNE, FL, 33149
MARY M. SPENCER Director 799 CRANDON BLVD, #1101, KEY BISCAYNE, FL, 33149
DONAGHY, JAMES W Vice President 7 RIDGEWOOD DRIVE, BRIDGEWATER, CT, 06752
DONAGHY, JAMES W Director 7 RIDGEWOOD DRIVE, BRIDGEWATER, CT, 06752
LEISCHNER, STEVEN Secretary 1403 Tillinghast Turn, SCOTCH PLAINS, NJ, 07076
MARY M. SPENCER Vice President 799 CRANDON BLVD, #1101, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-12-20 C/O HOLDING CAPITAL GROUP, INC., 104 WEST 40TH STREET,, 19TH FLOOR, NEW YORK, NY 10018 -
CHANGE OF MAILING ADDRESS 2017-12-20 C/O HOLDING CAPITAL GROUP, INC., 104 WEST 40TH STREET,, 19TH FLOOR, NEW YORK, NY 10018 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-14 799 CRANDON BLVD, # 1101, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2010-03-30 SPENCER, MARY M -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State