Entity Name: | BARBIZON NATIONAL ADVERTISING COMMITTEE, 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: | 24 Nov 2004 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 03 Nov 2008 (16 years ago) |
Document Number: | N04000011030 |
FEI/EIN Number |
133193988
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3707 West Cherry Street, Tampa, FL, 33607, US |
Mail Address: | 3707 West Cherry Street, Tampa, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROTHBERG BARRY | Agent | 3707 West Cherry Street, Tampa, FL, 33607 |
ROTHBERG BARRY | Director | 75 SOUTH BROADWAY 415, WHITE PLAINS, NY, 10601 |
ROTH JONATHAN | Director | 415 BOLSER AVENUE, LEMOYNE, PA, 17043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-05 | 3707 West Cherry Street, Tampa, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-05 | 3707 West Cherry Street, Tampa, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2023-01-05 | 3707 West Cherry Street, Tampa, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-09 | ROTHBERG, BARRY | - |
CANCEL ADM DISS/REV | 2008-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
MERGER NAME CHANGE | 2004-12-27 | BARBIZON NATIONAL ADVERTISING COMMITTEE, INC. | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
MERGER | 2004-12-27 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000051225 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State