Entity Name: | BUFFALO-CASSELBERRY BUSINESS TRUST |
Jurisdiction: | FLORIDA |
Filing Type: | Declaration of Trust |
Status: | Inactive |
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 |
---|---|---|
GAYTON, ALICIA H, ESQ. | Agent | 7978 COOPER CREEK BLVD., SUITE 100, UNIVERSITY PARK, FL 34201 |
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 |
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 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-29 | 7978 COOPER CREEK BLVD., SUITE 100, UNIVERSITY PARK, FL 34201 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-29 | GAYTON, ALICIA H, ESQ. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-29 | 7978 COOPER CREEK BLVD., SUITE 100, UNIVERSITY PARK, FL 34201 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-29 | 7978 COOPER CREEK BLVD., SUITE 100, UNIVERSITY PARK, FL 34201 | No data |
AMENDMENT | 2002-11-01 | No data | No data |
AMENDMENT | 2002-02-21 | No data | No data |
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 Feb 2025
Sources: Florida Department of State