Search icon

DSB INVESTMENT CORP.

Company Details

Entity Name: DSB INVESTMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Feb 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Sep 2021 (3 years ago)
Document Number: P99000011626
FEI/EIN Number 650980807
Address: 3000 S OCEAN BLVD #706, BOCA RATON, FL, 33432, US
Mail Address: 3000 S OCEAN BLVD #706, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KRAWIEC BONNIE H Agent 3000 S OCEAN BLVD #706, BOCA RATON, FL, 33432

President

Name Role Address
KIELMAN SUSAN B President 3617 BAYVIEW DR, MANHATTAN BEACH, CA, 90266
BECHTOLD DONNA H President 3000 S OCEAN BLVD #704, BOCA RATON, FL, 33432

Director

Name Role Address
KIELMAN SUSAN B Director 3617 BAYVIEW DR, MANHATTAN BEACH, CA, 90266
KRAWIEC BONNIE H Director 3000 S OCEAN BLVD #706, BOCA RATON, FL, 33432

Vice President

Name Role Address
KRAWIEC BONNIE H Vice President 3000 S OCEAN BLVD #706, BOCA RATON, FL, 33432
BECHTOLD DONNA H Vice President 3000 S OCEAN BLVD #704, BOCA RATON, FL, 33432

Secretary

Name Role Address
BECHTOLD DONNA H Secretary 3000 S OCEAN BLVD #704, BOCA RATON, FL, 33432

Treasurer

Name Role Address
BECHTOLD DONNA H Treasurer 3000 S OCEAN BLVD #704, BOCA RATON, FL, 33432

Chief Operating Officer

Name Role Address
GENTRY PATTEN C Chief Operating Officer 3520 MANHATTAN AVENUE, MANHATTAN BEACH, CA, 90266

Events

Event Type Filed Date Value Description
AMENDMENT 2021-09-01 No data No data
AMENDMENT 2019-05-15 No data No data
REGISTERED AGENT NAME CHANGED 2019-05-15 KRAWIEC, BONNIE H.B. No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-13 3000 S OCEAN BLVD #706, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2010-02-13 3000 S OCEAN BLVD #706, BOCA RATON, FL 33432 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-13 3000 S OCEAN BLVD #706, BOCA RATON, FL 33432 No data

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-02-13
Amendment 2021-09-01
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-03-01
Amendment 2019-05-15
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State