Search icon

BOHEMOND CORPORATION

Company Details

Entity Name: BOHEMOND CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 08 Dec 1970 (54 years ago)
Document Number: 825452
FEI/EIN Number 54-0883135
Address: C/O HOLDING CAPITAL GROUP, INC., 104 WEST 40TH STREET,, 19TH FLOOR, NEW YORK, NY 10018
Mail Address: C/O HOLDING CAPITAL GROUP, INC., 104 WEST 40TH STREET,, 19TH FLOOR, NEW YORK, NY 10018
Place of Formation: DELAWARE

Agent

Name Role Address
SPENCER, MARY M Agent 799 CRANDON BLVD, # 1101, KEY BISCAYNE, FL 33149

Director

Name Role Address
MARY M. SPENCER Director 799 CRANDON BLVD,, #1101 KEY BISCAYNE, FL 33149
DONAGHY, JAMES W Director 7 RIDGEWOOD DRIVE, BRIDGEWATER, CT 06752

Vice President

Name Role Address
DONAGHY, JAMES W Vice President 7 RIDGEWOOD DRIVE, BRIDGEWATER, CT 06752
MARY M. SPENCER Vice President 799 CRANDON BLVD,, #1101 KEY BISCAYNE, FL 33149

Secretary

Name Role Address
LEISCHNER, STEVEN Secretary 1403 Tillinghast Turn, SCOTCH PLAINS, NJ 07076

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 No data
CHANGE OF MAILING ADDRESS 2017-12-20 C/O HOLDING CAPITAL GROUP, INC., 104 WEST 40TH STREET,, 19TH FLOOR, NEW YORK, NY 10018 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-14 799 CRANDON BLVD, # 1101, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT NAME CHANGED 2010-03-30 SPENCER, MARY M No data

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

Date of last update: 06 Feb 2025

Sources: Florida Department of State