Entity Name: | TRISTAR BENEFIT ADMINISTRATORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 01 Sep 2011 (13 years ago) |
Document Number: | F11000003581 |
FEI/EIN Number | 383739503 |
Address: | 100 Oceangate, Long Beach, CA, 90802, US |
Mail Address: | 100 Oceangate, Long Beach, CA, 90802, US |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Veale Thomas J | President | 100 Oceangate, Long Beach, CA, 90802 |
Name | Role | Address |
---|---|---|
Cotter Denise L | Secretary | 100 Oceangate, Long Beach, CA, 90802 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-08 | 100 Oceangate, Suite 840, Long Beach, CA 90802 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-08 | 100 Oceangate, Suite 840, Long Beach, CA 90802 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-06 | 100 OCEANGATE, SUITE 840, LONG BEACH, CA 90802 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-06 | 100 OCEANGATE, SUITE 840, LONG BEACH, CA 90802 | No data |
REGISTERED AGENT NAME CHANGED | 2013-03-04 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-04 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State