Search icon

NESTOR-BNA, INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Chief Financial Officer

Name Role Address
BERGBAUER, MICHAEL Chief Financial Officer 9237 NW 13TH PL, CORAL SPRINGS, FL 33071

Chairman

Name Role Address
ROGERS, MICHAEL Chairman NESTOR-BNA PL, 20A CH RD, WELWIN GDN CITY,ENGL

Director

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

Secretary

Name Role Address
KLINK, FREDRIC J. Secretary 477 MADISON AVENUE, NEW YORK, NY

Treasurer

Name Role Address
CHAPMAN, CLIVE Treasurer NESTOR-BNA PL, 20A CH RD, WELWIN GDN CITY,ENGL

Events

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

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State