Search icon

BOON-CHAPMAN BENEFIT ADMINISTRATORS, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

DIRECTOR

Name Role Address
LEFTWICH, NYLE J DIRECTOR 9401 AMBERGLEN BLVD,, BLDG I, STE 100 AUSTIN, TX 78729

President

Name Role Address
Mabrito, Carrie L President 9401 AMBERGLEN BLVD,, BLDG I, STE 100 AUSTIN, TX 78729

Chief Financial Officer

Name Role Address
Durham, Matthew G Chief Financial Officer 9401 AMBERGLEN BLVD,, BLDG I, STE 100 AUSTIN, TX 78729

Vice President

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

Treasurer

Name Role Address
Burns, Steven C Treasurer 441 28th Street, San Francisco, CA 94131

Director

Name Role Address
Burns, Steven C Director 441 28th Street, San Francisco, CA 94131

Secretary

Name Role Address
Grinnan, Mark Daniel Secretary 4787 Fairfax, Dallas, TX 75209

Chief Executive Officer

Name Role Address
ANAND, SANJIV Chief Executive Officer 9401 AMBERGLEN BLVD,, BLDG I, STE 100 AUSTIN, TX 78729

Events

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

Documents

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