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 |
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 |
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 | - | - |
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