Search icon

BRADNER DEVELOPMENT, INC.

Company Details

Entity Name: BRADNER DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Oct 1989 (35 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: L22769
FEI/EIN Number 65-0167027
Address: 1330 SW COTTONWOOD COVE, PORT ST. LUCIE, FL 34986
Mail Address: 1330 SW COTTONWOOD COVE, PORT ST. LUCIE, FL 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
D'ARCY, BERNARD F. Agent 1330 SW COTTONWOOD COVE, PORT ST. LUCIE, FL 34986

Vice President

Name Role Address
LEWIS, WALTER J Vice President 2293 SW EDISON CIRCLE, PORT ST. LUCIE, FL
D'ARCY, MAUREEN A. Vice President 1330 SW COTTONWOOD COVE, PORT ST. LUCIE, FL

President

Name Role Address
D'ARCY, BERNARD F. President 1330 SW COTTONWOOD COVE, PORT ST. LUCIE, FL

Director

Name Role Address
D'ARCY, BERNARD F. Director 1330 SW COTTONWOOD COVE, PORT ST. LUCIE, FL
D'ARCY, MAUREEN A. Director 1330 SW COTTONWOOD COVE, PORT ST. LUCIE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1990-02-28 1330 SW COTTONWOOD COVE, PORT ST. LUCIE, FL 34986 No data
CHANGE OF MAILING ADDRESS 1990-02-28 1330 SW COTTONWOOD COVE, PORT ST. LUCIE, FL 34986 No data
REGISTERED AGENT NAME CHANGED 1990-02-28 D'ARCY, BERNARD F. No data
REGISTERED AGENT ADDRESS CHANGED 1990-02-28 1330 SW COTTONWOOD COVE, PORT ST. LUCIE, FL 34986 No data

Documents

Name Date
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-04-12
ANNUAL REPORT 1995-06-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State