Search icon

BT FEDERAL INC. - Florida Company Profile

Company Details

Entity Name: BT FEDERAL INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 May 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Aug 2008 (17 years ago)
Document Number: F03000002701
FEI/EIN Number 41-1947419

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11440 Commerce Park Drive, Reston, VA, 20191, US
Mail Address: 8951 Cypress Waters Blvd, Suite 200, Dallas, TX, 75019, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Moran Cindy Chairman 11440 Commerce Park Drive, Reston, VA, 20191
Newell Jamie Paul Director 11440 Commerce Park Drive, Reston, VA, 20191
Lambert Brett Director 11440 Commerce Park Drive, Reston, VA, 20191
Hathaway Melissa Director 11440 Commerce Park Drive, Reston, VA, 20191
Bathlow Michael Director 11440 Commerce Park Drive, Reston, VA, 20191
Brown Kevin Director 8951 Cypress Waters Blvd, Dallas, TX, 75019
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 11440 Commerce Park Drive, Reston, VA 20191 -
CHANGE OF MAILING ADDRESS 2025-01-09 11440 Commerce Park Drive, Reston, VA 20191 -
CHANGE OF MAILING ADDRESS 2022-04-26 11440 Commerce Park Drive, Reston, VA 20191 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-21 11440 Commerce Park Drive, Reston, VA 20191 -
REINSTATEMENT 2008-08-19 - -
NAME CHANGE AMENDMENT 2008-08-19 BT FEDERAL INC. -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-09-21 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2005-09-21 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State