Entity Name: | BUFFALO-CASSELBERRY BUSINESS TRUST |
Jurisdiction: | FLORIDA |
Filing Type: | Declaration of Trust |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 May 1998 (27 years ago) |
Date of dissolution: | 08 Mar 2022 (3 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Mar 2022 (3 years ago) |
Document Number: | D98000000031 |
Address: | 7978 COOPER CREEK BLVD., SUITE 100, UNIVERSITY PARK, FL, 34201 |
Mail Address: | 7978 COOPER CREEK BLVD., SUITE 100, UNIVERSITY PARK, FL, 34201 |
ZIP code: | 34201 |
County: | Manatee |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BENDERSON NATHAN | Treasurer | 570 DELAWARE AVE, BUFFALO, NY, 14202 |
BENDERSON RONALD | Treasurer | 570 DELAWARE AVE, BUFFALO, NY, 14202 |
BALDAUF DAVID H | Treasurer | 570 DELAWARE AVE, BUFFALO, NY, 14202 |
GAYTON ALICIA HESQ. | Agent | 7978 COOPER CREEK BLVD., UNIVERSITY PARK, FL, 34201 |
WILMINGTON TRUST CO. C/O JOHN M. BEESON JR | Treasurer | 110 N MARKET STREET, WILMINGTON, DE, 19890 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-02-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-29 | 7978 COOPER CREEK BLVD., SUITE 100, UNIVERSITY PARK, FL 34201 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-29 | GAYTON, ALICIA H, ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-29 | 7978 COOPER CREEK BLVD., SUITE 100, UNIVERSITY PARK, FL 34201 | - |
CHANGE OF MAILING ADDRESS | 2016-03-29 | 7978 COOPER CREEK BLVD., SUITE 100, UNIVERSITY PARK, FL 34201 | - |
AMENDMENT | 2002-11-01 | - | - |
AMENDMENT | 2002-02-21 | - | - |
Name | Date |
---|---|
Amendment | 2022-03-08 |
Reg. Agent Change | 2016-03-29 |
Amendment | 2002-11-01 |
Amendment | 2002-02-21 |
Declaration of Trust | 1998-05-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State