Entity Name: | THE BOND EXCHANGE INC., A WHOLESALE INSURANCE AGENCY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
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 |
Address: | 6701 Carmel Rd, Charlotte, NC, 28226, US |
Mail Address: | P.O. Box 471023, CHARLOTTE, NC, 28247-1023, US |
Place of Formation: | SOUTH DAKOTA |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
Siino Spencer R | Chief Financial Officer | 11440 Carmel Commons Blvd, Charlotte, NC, 28226 |
Name | Role | Address |
---|---|---|
Gibson Sheralyn B | Vice President | 11440 Carmel Commons Blvd, Charlotte, NC, 28226 |
Name | Role | Address |
---|---|---|
Popp John R | Director | 11440 Carmel Commons Blvd, Charlotte, NC, 28226 |
Pappalardo Joseph | Director | 11440 Carmel Commons Blvd, Charlotte, NC, 28226 |
Name | Role | Address |
---|---|---|
Gonsalves David | Chief Executive Officer | 11440 Carmel Commons Blvd, Charlotte, NC, 28226 |
Name | Role | Address |
---|---|---|
CROMER JACKSON R | President | 6701 Carmel Rd, Charlotte, NC, 28226 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-08 | 6701 Carmel Rd, Ste. 250, Charlotte, NC 28226 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-18 | 6701 Carmel Rd, Ste. 250, Charlotte, NC 28226 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | No data |
REGISTERED AGENT NAME CHANGED | 2013-09-06 | COGENCY GLOBAL INC. | No data |
NAME CHANGE AMENDMENT | 2013-03-22 | THE BOND EXCHANGE INC., A WHOLESALE INSURANCE AGENCY | No data |
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 Feb 2025
Sources: Florida Department of State