Search icon

BOND, SCHOENECK & KING, P.A.

Company Details

Entity Name: BOND, SCHOENECK & KING, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Dec 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2002 (22 years ago)
Document Number: P94000092382
FEI/EIN Number 65-0543675
Address: 4001 TAMIAMI TRAIL N, STE 105, NAPLES, FL 34103-8702
Mail Address: 4001 TAMIAMI TRAIL N, STE 105, NAPLES, FL 34103-8702
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN, DENNIS C. Agent 4001 TAMIAMI TRAIL NORTH, STE 105, NAPLES, FL 34103-3555

President

Name Role Address
BROWN, DENNIS C. President 352 PIRATES BIGHT, NAPLES, FL 34103

Director

Name Role Address
BROWN, DENNIS C. Director 352 PIRATES BIGHT, NAPLES, FL 34103
MOREY, JAMES F. Director 8085 TAUREN COURT, NAPLES, FL 34119
BERNSTEIN, KEVIN M Director 26 LEE RIDGE, BALDWINSVILLE, NY 13027
BROWN, DENNIS C Director 352 PIRATES BIGHT, NAPLES, FL 34103

Vice President

Name Role Address
MOREY, JAMES F. Vice President 8085 TAUREN COURT, NAPLES, FL 34119

Secretary

Name Role Address
BROWN, DENNIS C Secretary 352 PIRATES BIGHT, NAPLES, FL 34103

Treasurer

Name Role Address
BROWN, DENNIS C Treasurer 352 PIRATES BIGHT, NAPLES, FL 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 4001 TAMIAMI TRAIL N, STE 105, NAPLES, FL 34103-8702 No data
CHANGE OF MAILING ADDRESS 2019-04-25 4001 TAMIAMI TRAIL N, STE 105, NAPLES, FL 34103-8702 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 4001 TAMIAMI TRAIL NORTH, STE 105, NAPLES, FL 34103-3555 No data
REGISTERED AGENT NAME CHANGED 2014-02-13 BROWN, DENNIS C. No data
REINSTATEMENT 2002-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State