Search icon

BAMT ST. ANDREWS CORPORATION

Company Details

Entity Name: BAMT ST. ANDREWS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 May 2000 (25 years ago)
Date of dissolution: 14 Apr 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2005 (20 years ago)
Document Number: P00000051170
FEI/EIN Number 651012199
Address: 5025 SWETLAND CT., RICHMOND HEIGHTS, OH, 44143
Mail Address: 5025 SWETLAND CT., RICHMOND HEIGHTS, OH, 44143
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324

President

Name Role Address
FRIEDMAN JEFFREY I President 5025 SWELAND CT., RICHMOND HEIGHTS, OH, 44143

Director

Name Role Address
FRIEDMAN JEFFREY I Director 5025 SWELAND CT., RICHMOND HEIGHTS, OH, 44143
FISHMAN MARTIN A Director 5025 SWETLAND CT., RICHMOND HEIGHTS, OH, 44143

Vice President

Name Role Address
POWERS DANIEL L Vice President 5025 SWETLAND CT., RICHMOND HEIGHTS, OH, 44143

Secretary

Name Role Address
FISHMAN MARTIN A Secretary 5025 SWETLAND CT., RICHMOND HEIGHTS, OH, 44143

Treasurer

Name Role Address
FATICA LOU Treasurer 5025 SWETLAND CT., RICHMOND HEIGHTS, OH, 44143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-04-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-23 5025 SWETLAND CT., RICHMOND HEIGHTS, OH 44143 No data
CHANGE OF MAILING ADDRESS 2004-04-23 5025 SWETLAND CT., RICHMOND HEIGHTS, OH 44143 No data
REGISTERED AGENT NAME CHANGED 2004-04-23 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-23 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 No data

Documents

Name Date
Voluntary Dissolution 2005-04-14
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-09-27
Domestic Profit 2000-05-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State