Entity Name: | BOLTON PARTNERS, 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: | 08 Apr 1999 (26 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Jun 2004 (21 years ago) |
Document Number: | F99000001831 |
FEI/EIN Number |
521231144
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Pickett Riehl, 1 W. Pennsylvania Ave, Towson, MD, 21204, US |
Mail Address: | Pickett Riehl, 1 W. Pennsylvania Ave, Towson, MD, 21204, US |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
BOLTON ROBERT G | President | 1 W. Pennsylvania Ave, Towson, MD, 21204 |
Bolton Christopher G | Chief Financial Officer | 1 W. Pennsylvania Ave, Towson, MD, 21204 |
Downing James | Chief Executive Officer | 1 W. Pennsylvania Ave, Towson, MD, 21204 |
NRAI SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000088822 | BOLTON | EXPIRED | 2019-08-21 | 2024-12-31 | - | 36 S. CHARLES STREET, SUITE 1000, BALTIMORE, MD, 21201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-10-17 | Pickett Riehl, 1 W. Pennsylvania Ave, Suite 600, Towson, MD 21204 | - |
CHANGE OF MAILING ADDRESS | 2023-10-17 | Pickett Riehl, 1 W. Pennsylvania Ave, Suite 600, Towson, MD 21204 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2006-07-07 | NRAI SERVICES, INC | - |
NAME CHANGE AMENDMENT | 2004-06-08 | BOLTON PARTNERS, INC. | - |
REINSTATEMENT | 2001-10-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
AMENDED ANNUAL REPORT | 2023-10-17 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-01-06 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State