Search icon

THE CHURCHILL BENEFIT CORPORATION

Company Details

Entity Name: THE CHURCHILL BENEFIT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 18 Mar 1997 (28 years ago)
Date of dissolution: 21 Aug 2002 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Aug 2002 (22 years ago)
Document Number: F97000001372
FEI/EIN Number 22-2747692
Address: 100 E LINTON BLVD, 4TH FLOOR, DELRAY BEACH, FL 33483
Mail Address: 100 E LINTON BLVD, 4TH FLOOR, DELRAY BEACH, FL 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: NEW JERSEY

President

Name Role Address
BAHR, WILLIAM G President 100 EAST LINTON BLVD, DELRAY BEACH, FL 33483

Chairman

Name Role Address
BAHR, WILLIAM G Chairman 100 EAST LINTON BLVD, DELRAY BEACH, FL 33483

Vice President

Name Role Address
BAHR, KARINA Vice President 100 EAST LINTON BLVD., DELRAY BEACH, FL 33483
NEAR, MARK Vice President 310 EAST WASHINGTON AVE., BRIDGEPORT, CT 06608

Director

Name Role Address
BAHR, KARINA Director 100 EAST LINTON BLVD., DELRAY BEACH, FL 33483
MCCANN, RICH Director 310 EAST WASHINGTON AVE., BRIDGEPORT, CT 06608

Secretary

Name Role Address
MCCANN, RICH Secretary 310 EAST WASHINGTON AVE., BRIDGEPORT, CT 06608

Treasurer

Name Role Address
MCCANN, RICH Treasurer 310 EAST WASHINGTON AVE., BRIDGEPORT, CT 06608

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-08-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-08 100 E LINTON BLVD, 4TH FLOOR, DELRAY BEACH, FL 33483 No data
CHANGE OF MAILING ADDRESS 1999-04-08 100 E LINTON BLVD, 4TH FLOOR, DELRAY BEACH, FL 33483 No data

Documents

Name Date
Withdrawal 2002-08-21
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-04-08
ANNUAL REPORT 1998-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State