Search icon

BARI EVAN & COMPANY, INC.

Company Details

Entity Name: BARI EVAN & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Dec 1995 (29 years ago)
Document Number: P95000092531
FEI/EIN Number 65-0632276
Address: 2202 LUCAYA BEND, N-2, COCONUT CREEK, FL 33066
Mail Address: 2202 LUCAYA BEND, N-2, COCONUT CREEK, FL 33066
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LAUB, JEFFREY M Agent 2202 LUCAYA BEND, N-2, COCONUT CREEK, FL 33066

President

Name Role Address
LAUB, JEFFREY M President 2202 LUCAYA BEND, COCONUT CREEK, FL 33066

Treasurer

Name Role Address
LAUB, JEFFREY M Treasurer 2202 LUCAYA BEND, COCONUT CREEK, FL 33066

Director

Name Role Address
LAUB, JEFFREY M Director 2202 LUCAYA BEND, COCONUT CREEK, FL 33066

Vice President

Name Role Address
LAUB, ELLYN P Vice President 2202 LUCAYA BEND, COCONUT CREEK, FL 33066

Secretary

Name Role Address
LAUB, ELLYN P Secretary 2202 LUCAYA BEND, COCONUT CREEK, FL 33066

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-01-09 2202 LUCAYA BEND, N-2, COCONUT CREEK, FL 33066 No data
CHANGE OF MAILING ADDRESS 2007-01-09 2202 LUCAYA BEND, N-2, COCONUT CREEK, FL 33066 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-09 2202 LUCAYA BEND, N-2, COCONUT CREEK, FL 33066 No data
REGISTERED AGENT NAME CHANGED 1997-04-11 LAUB, JEFFREY M No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State