Entity Name: | AIR/BETHESDA HOLDINGS, 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: | 18 Nov 2005 (19 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 15 Jul 2021 (4 years ago) |
Document Number: | F05000006709 |
FEI/EIN Number |
742967629
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4582 S ULSTER ST, SUITE 1700, DENVER, CO, 80237, US |
Mail Address: | 4582 S ULSTER ST, SUITE 1700, DENVER, CO, 80237, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CONSIDINE TERRY | Chief Executive Officer | 4582 S ULSTER ST, DENVER, CO, 80237 |
COHN LISA R | President | 4582 S ULSTER ST, DENVER, CO, 80237 |
COHN LISA R | Director | 4582 S ULSTER ST, DENVER, CO, 80237 |
ORGAN TONY | Vice President | 4582 S ULSTER ST, DENVER, CO, 80237 |
BELDIN PAUL | Chief Financial Officer | 4582 S ULSTER ST, DENVER, CO, 80237 |
BELDIN PAUL | Director | 4582 S ULSTER ST, DENVER, CO, 80237 |
SPRANG MARTIN | Secretary | 4582 S ULSTER ST, DENVER, CO, 80237 |
SPRANG MARTIN | Vice President | 4582 S ULSTER ST, DENVER, CO, 80237 |
DIAMOND KENNETH | Vice President | 4582 S ULSTER ST, DENVER, CO, 80237 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2021-07-15 | AIR/BETHESDA HOLDINGS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-17 | 4582 S ULSTER ST, SUITE 1700, DENVER, CO 80237 | - |
CHANGE OF MAILING ADDRESS | 2020-03-17 | 4582 S ULSTER ST, SUITE 1700, DENVER, CO 80237 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-03-15 |
Name Change | 2021-07-15 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-24 |
AMENDED ANNUAL REPORT | 2016-08-19 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State