Entity Name: | BENCHMARK FLORIDA PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Oct 1988 (36 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 May 2013 (12 years ago) |
Document Number: | P21488 |
FEI/EIN Number |
16-1335507
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4053 Maple Road, Suite 200, Amherst, NY, 14226, US |
Mail Address: | 4053 Maple Road, Suite 200, Amherst, NY, 14226, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Longo Steven J | Vice President | 4053 Maple Road, Amherst, NY, 14226 |
Gellman Arthur M | Director | 4053 Maple Road, Amherst, NY, 14226 |
Gellman George I | Director | 4053 Maple Road, Amherst, NY, 14226 |
Narins Clarke H | Director | 4053 Maple Road, Amherst, NY, 14226 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 4053 Maple Road, Suite 200, Amherst, NY 14226 | - |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 4053 Maple Road, Suite 200, Amherst, NY 14226 | - |
NAME CHANGE AMENDMENT | 2013-05-09 | BENCHMARK FLORIDA PROPERTIES, INC. | - |
REGISTERED AGENT NAME CHANGED | 1995-06-06 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-06-06 | 1200 S. PINE ISLAND RD., PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State