Entity Name: | BTH CONSTRUCTION CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Apr 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Dec 2007 (17 years ago) |
Document Number: | P03000037027 |
FEI/EIN Number | 911034072 |
Address: | 1317 SW BAYSHORE BLVD, PORT ST LUCIE, FL, 34983, US |
Mail Address: | 1317 SW BAYSHORE BLVD, PORT ST LUCIE, FL, 34983, US |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALFORD MICHAEL R | Agent | 1317 SW BAYSHORE BLVD, PORT ST LUCIE, FL, 34983 |
Name | Role | Address |
---|---|---|
ALFORD MICHAEL R | President | 1317 SW BAYSHORE BLVD, PORT ST LUCIE, FL, 34983 |
Name | Role | Address |
---|---|---|
ALFORD ROBERT G | Vice President | 2501 SE CARPENTER ST, PORT ST LUCIE, FL, 34984 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-16 | 1317 SW BAYSHORE BLVD, PORT ST LUCIE, FL 34983 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-16 | 1317 SW BAYSHORE BLVD, PORT ST LUCIE, FL 34983 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-16 | 1317 SW BAYSHORE BLVD, PORT ST LUCIE, FL 34983 | No data |
AMENDMENT | 2007-12-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-05-04 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-02-16 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-02-19 |
Off/Dir Resignation | 2015-10-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State