Search icon

THE BERNARD HEWITT CORPORATION, INC.

Company Details

Entity Name: THE BERNARD HEWITT CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 02 Oct 2000 (24 years ago)
Date of dissolution: 25 Apr 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Apr 2007 (18 years ago)
Document Number: F00000006277
FEI/EIN Number 880468897
Address: 222 LAKEVIEW AVENUE, SUITE 160-600, WEST PALM BEACH, FL, 33401
Mail Address: 222 LAKEVIEW AVENUE, SUITE 160-600, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: NEVADA

President

Name Role Address
HEWITT MICHAEL L President 1925 S. FLAGLER DRIVE, WEST PALM BEACH, FL, 33401

Chairman

Name Role Address
HEWITT MICHAEL L Chairman 1925 S. FLAGLER DRIVE, WEST PALM BEACH, FL, 33401

Director

Name Role Address
HEWITT MICHAEL L Director 1925 S. FLAGLER DRIVE, WEST PALM BEACH, FL, 33401
HEWITT PETER B Director 1725 MARSH RUN, NAPLES, FL, 34109

Vice President

Name Role Address
HEWITT PETER B Vice President 1725 MARSH RUN, NAPLES, FL, 34109

Secretary

Name Role Address
SILVERMAN WENDY S Secretary 2971 AVENIDA VALERA, LA COSTA, CA, 92009

Treasurer

Name Role Address
HEWITT PETER B Treasurer 1725 MARSH RUN, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-04-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 222 LAKEVIEW AVENUE, SUITE 160-600, WEST PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2007-04-25 222 LAKEVIEW AVENUE, SUITE 160-600, WEST PALM BEACH, FL 33401 No data

Documents

Name Date
Withdrawal 2007-04-25
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-04-10
Foreign Profit 2000-11-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State