Search icon

THE BEDFORD GROUP INC.

Company Details

Entity Name: THE BEDFORD GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 May 2021 (4 years ago)
Document Number: P21000048067
FEI/EIN Number 32-0297461
Address: 1400 VILLAGE BLVD, 908, WEST PALM BEACH, FL, 33409, US
Mail Address: 1400 VILLAGE BLVD, 908, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Romero Amanda B Agent 4360 S State RD 7, Wellington, FL, 33449

Chief Executive Officer

Name Role Address
Romero Rodolfo M Chief Executive Officer 18469 48th Ave N, Loxahatchee, FL, 33470

Chief Financial Officer

Name Role Address
KOPPY MICHAEL G Chief Financial Officer 15352 GOLDENFINCH CIRCLE, WEST LAKE, FL, 33470

Treasurer

Name Role Address
ROMERO RODOLFO M Treasurer 18469 48th Ave N, Loxahatchee, FL, 33470

Asst

Name Role Address
Romero Rodolfo M Asst 18469 48th Ave N, Loxahatchee, FL, 33470
KOPPY MICHAEL G Asst 15352 GOLDENFINCH, WEST LAKE, FL, 33470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000066205 THE BEDFORD GROUP INSURANCE ACTIVE 2024-05-23 2029-12-31 No data 4360 S STATE RD 7, WELLINGTON, FL, 33470

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Romero, Amanda B No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 4360 S State RD 7, Wellington, FL 33449 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
Reg. Agent Resignation 2024-03-04
AMENDED ANNUAL REPORT 2023-03-02
AMENDED ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-28
Domestic Profit 2021-05-20
Off/Dir Resignation 2021-05-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State