Entity Name: | BOON-CHAPMAN BENEFIT ADMINISTRATORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 01 Oct 2002 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Sep 2024 (5 months ago) |
Document Number: | F02000004991 |
FEI/EIN Number | 74-2305238 |
Address: | 9401 AMBERGLEN BLVD,, BLDG I, STE 100, AUSTIN, TX 78729 |
Mail Address: | PO BOX 9201, AUSTIN, TX 78766 |
Place of Formation: | TEXAS |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
LEFTWICH, NYLE J | DIRECTOR | 9401 AMBERGLEN BLVD,, BLDG I, STE 100 AUSTIN, TX 78729 |
Name | Role | Address |
---|---|---|
Mabrito, Carrie L | President | 9401 AMBERGLEN BLVD,, BLDG I, STE 100 AUSTIN, TX 78729 |
Name | Role | Address |
---|---|---|
Durham, Matthew G | Chief Financial Officer | 9401 AMBERGLEN BLVD,, BLDG I, STE 100 AUSTIN, TX 78729 |
Name | Role | Address |
---|---|---|
Burns, Steven C | Vice President | 441 28th Street, San Francisco, CA 94131 |
Grinnan, Mark Daniel | Vice President | 4787 Fairfax, Dallas, TX 75209 |
Name | Role | Address |
---|---|---|
Burns, Steven C | Treasurer | 441 28th Street, San Francisco, CA 94131 |
Name | Role | Address |
---|---|---|
Burns, Steven C | Director | 441 28th Street, San Francisco, CA 94131 |
Name | Role | Address |
---|---|---|
Grinnan, Mark Daniel | Secretary | 4787 Fairfax, Dallas, TX 75209 |
Name | Role | Address |
---|---|---|
ANAND, SANJIV | Chief Executive Officer | 9401 AMBERGLEN BLVD,, BLDG I, STE 100 AUSTIN, TX 78729 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-09-10 | No data | AFFIDAVIT BY FOREIGN CORPORATION TO CHANGE OFFICERS & DIRECTORS |
REGISTERED AGENT NAME CHANGED | 2022-03-14 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-14 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-27 | 9401 AMBERGLEN BLVD,, BLDG I, STE 100, AUSTIN, TX 78729 | No data |
Name | Date |
---|---|
Amendment | 2024-09-10 |
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-06 |
Reg. Agent Change | 2022-03-14 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-11 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State