Search icon

BMO DEVELOPMENT CORPORATION

Company Details

Entity Name: BMO DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jul 2001 (24 years ago)
Date of dissolution: 15 Jun 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jun 2007 (18 years ago)
Document Number: P01000072267
FEI/EIN Number 912144042
Address: 253 RIDGEVIEW DR, PALM BEACH, FL, 33480
Mail Address: 253 RIDGEVIEW DR, PALM BEACH, FL, 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ORENSTEIN MICHAEL Agent 253 RIDGEVIEW DR, PALM BEACH, FL, 33480

Director

Name Role Address
ORENSTEIN BARBARA Director 253 RIDGEVIEW DRIVE, PALM BEACH, FL, 33480
ORENSTEIN MICHAEL Director 253 RIDGEVIEW DRIVE, PALM BEACH, FL, 33480

Vice President

Name Role Address
ORENSTEIN BARBARA Vice President 253 RIDGEVIEW DRIVE, PALM BEACH, FL, 33480

Secretary

Name Role Address
ORENSTEIN BARBARA Secretary 253 RIDGEVIEW DRIVE, PALM BEACH, FL, 33480

President

Name Role Address
ORENSTEIN MICHAEL President 253 RIDGEVIEW DRIVE, PALM BEACH, FL, 33480

Treasurer

Name Role Address
ORENSTEIN MICHAEL Treasurer 253 RIDGEVIEW DRIVE, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-06-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-08-03 253 RIDGEVIEW DR, PALM BEACH, FL 33480 No data
CHANGE OF MAILING ADDRESS 2004-08-03 253 RIDGEVIEW DR, PALM BEACH, FL 33480 No data
REGISTERED AGENT ADDRESS CHANGED 2004-08-03 253 RIDGEVIEW DR, PALM BEACH, FL 33480 No data

Documents

Name Date
Voluntary Dissolution 2007-06-15
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-07-28
ANNUAL REPORT 2004-08-03
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-10-28
Domestic Profit 2001-07-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State