Search icon

J.R. BECHTLE & COMPANY, INC.

Company Details

Entity Name: J.R. BECHTLE & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 23 Jul 2007 (18 years ago)
Document Number: F07000003880
FEI/EIN Number 942600255
Address: 7463 W. Country Club Blvd., BOCA RATON, FL, 33487, US
Mail Address: 7463 W Country Club Blvd, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: ILLINOIS

Agent

Name Role Address
LACHER EGON Agent 7463 W Country Club Blvd, BOCA RATON, FL, 33487

Chairman

Name Role Address
LACHER EGON L Chairman 7463 W Country Club Blvd, BOCA RATON, FL, 33487

Director

Name Role Address
Monaco-Lacher Carla Director 7463 W. Country Club Blvd., BOCA RATON, FL, 33487

President

Name Role Address
Kennedy Tom President 7463 W Country Club Blvd, BOCA RATON, FL, 33487

Vice President

Name Role Address
Lipke Susanne Vice President 7463 W Country Club Blvd, BOCA RATON, FL, 33487
Murphy Carmelyn Vice President 7463 W Country Club Blvd, BOCA RATON, FL, 33487

Assi

Name Role Address
Ames Sarah L Assi 300 N. LaSalle St., Chicago, IL, 60654

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-16 7463 W. Country Club Blvd., BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2024-04-02 7463 W. Country Club Blvd., BOCA RATON, FL 33487 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 7463 W Country Club Blvd, BOCA RATON, FL 33487 No data
REGISTERED AGENT NAME CHANGED 2008-02-06 LACHER, EGON No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-16
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-12
AMENDED ANNUAL REPORT 2019-06-11
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State