Entity Name: | BNI SYNERGY INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 20 Oct 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Mar 2024 (a year ago) |
Document Number: | N15000010247 |
FEI/EIN Number | 47-5367751 |
Address: | 7754 Okeechobeee Blvd, West Palm Beach, FL 33411 |
Mail Address: | 7754 Okeechobeee Blvd, West Palm Beach, FL 33411 |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
DFS AGENT, LLC | Agent |
Name | Role | Address |
---|---|---|
Blum, Stacy | Treasurer | 7754 Okeechobeee Blvd, West Palm Beach, FL 33411 |
Name | Role | Address |
---|---|---|
Synder, Scott | President | 7754 Okeechobeee Blvd, West Palm Beach, FL 33411 |
Name | Role | Address |
---|---|---|
Froscher, Norman | Vice President | 2404 Bellarosa Circle, Royal Palm Beach, FL 33411 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000108750 | BNI SYNERGY | EXPIRED | 2015-10-27 | 2020-12-31 | No data | PO BOX 542523, LAKE WORTH, FL, 33454 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-14 | 7754 Okeechobeee Blvd, West Palm Beach, FL 33411 | No data |
REINSTATEMENT | 2024-03-14 | No data | No data |
CHANGE OF MAILING ADDRESS | 2024-03-14 | 7754 Okeechobeee Blvd, West Palm Beach, FL 33411 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-14 | 7754 Okeechobeee Blvd, WEST PALM BEACH, FL 33411 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
AMENDMENT | 2019-07-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-19 | DFS AGENT LLC | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-03-14 |
ANNUAL REPORT | 2021-09-20 |
ANNUAL REPORT | 2020-01-09 |
Amendment | 2019-07-22 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
AMENDED ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2016-04-11 |
Domestic Non-Profit | 2015-10-20 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State