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 |
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 |
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 | - |
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