Search icon

BRONSON LAND GROUP INC.

Company Details

Entity Name: BRONSON LAND GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2018 (6 years ago)
Document Number: P05000098672
FEI/EIN Number 861146903
Mail Address: 9739 FLORIDA ST, Fanning Springs, FL, 32693, US
Address: 9739 Florida Street, Fanning Springs, FL, 32693, US
ZIP code: 32693
County: Gilchrist
Place of Formation: FLORIDA

Agent

Name Role Address
BAPTY MATTHEW Agent 9739 FLORIDA ST, Fanning Springs, FL, 32693

Director

Name Role Address
Bapty Matthew Director 9739 FLORIDA ST, FANNING SPRINGS, FL, 32693
REDKAR GEETA Director 5894 MISSION CENTER RD., # A, SAN DIEGO, CA, 92123
SASTRE MICHAEL Director 13050 Biscayne Bay Terrace, North Miami, FL, 33181
Bapty Theodore Director 3320 SW 40 Avenue, West Park, FL, 33023

President

Name Role Address
Bapty Matthew President 9739 FLORIDA ST, FANNING SPRINGS, FL, 32693

Treasurer

Name Role Address
REDKAR GEETA Treasurer 5894 MISSION CENTER RD., # A, SAN DIEGO, CA, 92123

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 9739 Florida Street, Fanning Springs, FL 32693 No data
CHANGE OF MAILING ADDRESS 2023-03-27 9739 Florida Street, Fanning Springs, FL 32693 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 9739 FLORIDA ST, Fanning Springs, FL 32693 No data
REINSTATEMENT 2018-11-29 No data No data
REGISTERED AGENT NAME CHANGED 2018-11-29 BAPTY, MATTHEW No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-06
REINSTATEMENT 2018-11-29
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State