Search icon

BERTSCHLER BONT BENEVOLENCES, INC. - Florida Company Profile

Company Details

Entity Name: BERTSCHLER BONT BENEVOLENCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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 Dec 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2012 (13 years ago)
Document Number: N00000008230
FEI/EIN Number 593692839

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 335 W. HILLMOOR LN, BEVERLY HILLS, FL, 34465
Mail Address: PO BOX 641477, BEVERLY HILLS, FL, 34465
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONT VERONICA President 335 W HILLMOOR LANE, BEVERLY HILLS, FL, 34465
BONT WENDT ELAINE Vice President 3394 BEEBE ROAD, NEWFANE, NY, 14108
BONT VERONICA Chairman 335 W HILLMOOR LANE, BEVERLY HILLS, FL, 34465
BONT VERONICA Director 335 W HILLMOOR LANE, BEVERLY HILLS, FL, 34465
BONT EDWARD Vice President 100 HORSE TAVERN ROAD, TRUMBULL, CT, 06611
BONT EDWARD Treasurer 100 HORSE TAVERN ROAD, TRUMBULL, CT, 06611
BONT EDWARD Director 100 HORSE TAVERN ROAD, TRUMBULL, CT, 06611
BONT WENDT ELAINE Secretary 3394 BEEBE ROAD, NEWFANE, NY, 14108
BONT WENDT ELAINE Director 3394 BEEBE ROAD, NEWFANE, NY, 14108
SLAYMAKER THOMAS E Agent 2218 HIGHWAY 44 WEST, INVERNESS, FL, 34453

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-03-05 335 W. HILLMOOR LN, BEVERLY HILLS, FL 34465 -
REINSTATEMENT 2012-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-10 2218 HIGHWAY 44 WEST, INVERNESS, FL 34453 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-06 335 W. HILLMOOR LN, BEVERLY HILLS, FL 34465 -
REGISTERED AGENT NAME CHANGED 2004-02-07 SLAYMAKER, THOMAS E -
RESTATED ARTICLES 2001-06-29 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State