Entity Name: | NESTOR-BNA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 24 May 1990 (35 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | P29500 |
FEI/EIN Number | 65-0180823 |
Address: | 7771 WEST OAKLAND PARK BLVD., SUITE 200, FT. LAUDERDALE, FL 33351-6737 |
Mail Address: | 7771 WEST OAKLAND PARK BLVD., SUITE 200, FT. LAUDERDALE, FL 33351-6737 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
BERGBAUER, MICHAEL | Chief Financial Officer | 9237 NW 13TH PL, CORAL SPRINGS, FL 33071 |
Name | Role | Address |
---|---|---|
ROGERS, MICHAEL | Chairman | NESTOR-BNA PL, 20A CH RD, WELWIN GDN CITY,ENGL |
Name | Role | Address |
---|---|---|
ROGERS, MICHAEL | Director | NESTOR-BNA PL, 20A CH RD, WELWIN GDN CITY,ENGL |
KLINK, FREDRIC J. | Director | 477 MADISON AVENUE, NEW YORK, NY |
Name | Role | Address |
---|---|---|
KLINK, FREDRIC J. | Secretary | 477 MADISON AVENUE, NEW YORK, NY |
Name | Role | Address |
---|---|---|
CHAPMAN, CLIVE | Treasurer | NESTOR-BNA PL, 20A CH RD, WELWIN GDN CITY,ENGL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1992-04-13 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-04-13 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State