Search icon

BONDEZZ CORP

Company Details

Entity Name: BONDEZZ CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Aug 2018 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Apr 2024 (10 months ago)
Document Number: P18000070325
FEI/EIN Number 47-2763902
Address: 1220 NW 51ST WAY, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1220 NW 51ST WAY, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Smith Cynthia E Agent 1220 Northwest 51st Way, Deerfield Beach, FL, 33442

Chief Executive Officer

Name Role Address
Smith Cynthia E Chief Executive Officer 1220 Northwest 51st Way, Deerfield Beach, FL, 33442

Chairman

Name Role Address
Christie Yeota Chairman 29 Strathmore, Ladera Ranch, CA, 92694

Director

Name Role Address
Tully Patrick J Director 340 Evergreen Court, Stoddard, WI, 54658
Doolin Nicholas Director 1004 U.S. 79, Dover, TN, 37058

Events

Event Type Filed Date Value Description
AMENDMENT 2024-04-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 1220 Northwest 51st Way, Deerfield Beach, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2024-01-26 Smith, Cynthia Elaine No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-28 1220 NW 51ST WAY, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2023-01-28 1220 NW 51ST WAY, DEERFIELD BEACH, FL 33442 No data
AMENDMENT 2019-11-13 No data No data
AMENDMENT 2019-03-25 No data No data
CONVERSION 2018-08-15 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L15000000713. CONVERSION NUMBER 700000184657

Documents

Name Date
Amendment 2024-04-05
ANNUAL REPORT 2024-01-26
Reg. Agent Resignation 2023-06-29
ANNUAL REPORT 2023-01-28
AMENDED ANNUAL REPORT 2022-07-05
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-07-19
Amendment 2019-11-13
Amendment 2019-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State