Entity Name: | BIOSPHERE PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 05 Jan 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jun 1999 (26 years ago) |
Document Number: | L41238 |
FEI/EIN Number | 59-2998118 |
Address: | 11100 OVERSEAS HIGHWAY, MARATHON, FL 33050 |
Mail Address: | P.O. BOX 510021, KEY COLONY, FL 33051 |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHMITT, BRUCE | Agent | 11100 OVERSEAS HWY, MARATHON, FL 33050 |
Name | Role | Address |
---|---|---|
SCHMITT, BRUCE | President | P.O. BOX 510021, KEY COLONY, FL 33051 |
Name | Role | Address |
---|---|---|
SCHMITT, BRUCE | Treasurer | P.O. BOX 510021, KEY COLONY, FL 33051 |
Name | Role | Address |
---|---|---|
SCHMITT, BRUCE | Director | P.O. BOX 510021, KEY COLONY, FL 33051 |
Holland, Denise H. | Director | 11100 Overseas Highway, Marathon, FL 33050 |
Name | Role | Address |
---|---|---|
Holland, Denise H. | Secretary | 11100 Overseas Highway, Marathon, FL 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2007-04-23 | 11100 OVERSEAS HIGHWAY, MARATHON, FL 33050 | No data |
REINSTATEMENT | 1999-06-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1994-02-07 | SCHMITT, BRUCE | No data |
REGISTERED AGENT ADDRESS CHANGED | 1994-02-07 | 11100 OVERSEAS HWY, MARATHON, FL 33050 | No data |
CHANGE OF MAILING ADDRESS | 1992-09-09 | 11100 OVERSEAS HIGHWAY, MARATHON, FL 33050 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-05-08 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State