Search icon

BNP ASSOCIATES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: BNP ASSOCIATES, 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: 12 Mar 2008 (17 years ago)
Branch of: BNP ASSOCIATES, INC., CONNECTICUT (Company Number 0006027)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2019 (6 years ago)
Document Number: F08000001111
FEI/EIN Number 060871669

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

Address: 1981 POST ROAD, FAIRFIELD, CT, 06824, US
Mail Address: 1999 Broadway, Suite 4250, Denver, CO, 80202, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
MECARTNEY DAVID President 10163 HAULAPAI DR, SCOTTSDALE, AZ, 85255
BREIER DAMIEN Vice President 39 PENFIELD PLACE, BRIDGEPORT, CT, 06605
LAPORTA STEVEN Vice President 4250 HUFFSMITH HILL RD, JACKSON, WY, 83001
LASTRA REINALDO Agent 9497 SUN ISLES RD NE, ST PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-08 - -
CHANGE OF MAILING ADDRESS 2019-10-08 1981 POST ROAD, FAIRFIELD, CT 06824 -
REGISTERED AGENT NAME CHANGED 2019-10-08 LASTRA, REINALDO -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 1981 POST ROAD, FAIRFIELD, CT 06824 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-15 9497 SUN ISLES RD NE, ST PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-03-01
Reg. Agent Change 2017-05-15
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State