Entity Name: | BAXTER HODELL DONNELLY PRESTON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 19 Apr 1995 (30 years ago) |
Document Number: | F95000001890 |
FEI/EIN Number | 31-1190740 |
Address: | 302 W. Third St., Suite 500, Cincinnati, OH 45202 |
Mail Address: | 302 W. Third St., Suite 500, Cincinnati, OH 45202 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
CORPORATE SERVICE COMPANY | Agent | 1201 HAYS ST., TALLAHASSEE, FL 32301 |
Name | Role | Address |
---|---|---|
Johnson, David | President | 302 W. Third St., Suite 500 Cincinnati, OH 45202 |
Name | Role | Address |
---|---|---|
Johnson, David | Director | 302 W. Third St., Suite 500 Cincinnati, OH 45202 |
Mueller, Timothy | Director | 302 W 3RD STREET, STE 500 CINCINNATI, OH 45202 |
Orban, Paul | Director | 274 Marconi Blvd., Suite 200 Cloumbus, OH 43215-2363 |
Name | Role | Address |
---|---|---|
Mueller, Timothy | Treasurer | 302 W 3RD STREET, STE 500 CINCINNATI, OH 45202 |
Name | Role | Address |
---|---|---|
Mueller, Timothy | Secretary | 302 W 3RD STREET, STE 500 CINCINNATI, OH 45202 |
Name | Role | Address |
---|---|---|
Mueller, Timothy | Chief Financial Officer | 302 W 3RD STREET, STE 500 CINCINNATI, OH 45202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-15 | 302 W. Third St., Suite 500, Cincinnati, OH 45202 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-15 | 302 W. Third St., Suite 500, Cincinnati, OH 45202 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State