Search icon

THE BOND EXCHANGE INC., A WHOLESALE INSURANCE AGENCY - Florida Company Profile

Company Details

Entity Name: THE BOND EXCHANGE INC., A WHOLESALE INSURANCE AGENCY
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: 19 Mar 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Mar 2013 (12 years ago)
Document Number: F07000001538
FEI/EIN Number 591630046

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

Address: 6701 Carmel Rd, Charlotte, NC, 28226, US
Mail Address: P.O. Box 471023, CHARLOTTE, NC, 28247-1023, US
Place of Formation: SOUTH DAKOTA

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
Siino Spencer R Chief Financial Officer 11440 Carmel Commons Blvd, Charlotte, NC, 28226
Gibson Sheralyn B Vice President 11440 Carmel Commons Blvd, Charlotte, NC, 28226
Popp John R Director 11440 Carmel Commons Blvd, Charlotte, NC, 28226
Pappalardo Joseph Director 11440 Carmel Commons Blvd, Charlotte, NC, 28226
Gonsalves David Chief Executive Officer 11440 Carmel Commons Blvd, Charlotte, NC, 28226
CROMER JACKSON R President 6701 Carmel Rd, Charlotte, NC, 28226

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 6701 Carmel Rd, Ste. 250, Charlotte, NC 28226 -
CHANGE OF MAILING ADDRESS 2022-01-18 6701 Carmel Rd, Ste. 250, Charlotte, NC 28226 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2013-09-06 COGENCY GLOBAL INC. -
NAME CHANGE AMENDMENT 2013-03-22 THE BOND EXCHANGE INC., A WHOLESALE INSURANCE AGENCY -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State