Search icon

B&R FOUNTAINS MANAGER, INC.

Company Details

Entity Name: B&R FOUNTAINS MANAGER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 11 Aug 2003 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: F03000003974
FEI/EIN Number 050573618
Mail Address: 2000 Massachusetts Ave NW Ste 200, Washington, DC, 20036, US
Address: 2711 Centerville Rd, Ste 400, Wilmington, DE, 19808, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
BRESLER SIDNEY M Chief Executive Officer 2000 Massachusetts Ave NW Ste 200, Washington, DC, 20036

Secretary

Name Role Address
REINER RANDALL L Secretary 2000 Massachusetts Ave NW Ste 200, Washington, DC, 20036

Asst

Name Role Address
Snider Steven S Asst 2000 Massachusetts Ave NW Ste 200, Washington, DC, 20036

inte

Name Role Address
Czekaj Andrew J inte 2000 Massachusetts Ave NW Ste 200, Washington, DC, 20036

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2015-03-18 2711 Centerville Rd, Ste 400, Wilmington, DE 19808 No data
CHANGE OF PRINCIPAL ADDRESS 2013-07-24 2711 Centerville Rd, Ste 400, Wilmington, DE 19808 No data
REGISTERED AGENT NAME CHANGED 2011-05-31 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2011-05-31 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REINSTATEMENT 2004-11-04 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-07-24
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-08-03
Reg. Agent Change 2011-05-31
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-05-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State