Entity Name: | BEDNER GROWERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 16 Mar 1992 (33 years ago) |
Document Number: | V21921 |
FEI/EIN Number | 65-0332613 |
Mail Address: | 10066 LEE ROAD, BOYNTON BEACH, FL 33473 |
Address: | 10066 Lee Road, Boynton BEACH, FL 33473 |
ZIP code: | 33473 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEDNER, MARIE | Agent | 10066 LEE ROAD, BOYNTON BEACH, FL 33473 |
Name | Role | Address |
---|---|---|
BEDNER, CHARLES A. | President | 10066 LEE ROAD, BOYNTON BEACH, FL 33473 |
Name | Role | Address |
---|---|---|
BEDNER, CHARLES A. | Director | 10066 LEE ROAD, BOYNTON BEACH, FL 33473 |
BEDNER, BRUCE A. | Director | 10066 LEE ROAD, BOYNTON BEACH, FL 33473 |
BEDNER, STEPHEN W. | Director | 10066 LEE ROAD, BOYNTON BEACH, FL 33473 |
Name | Role | Address |
---|---|---|
BEDNER, BRUCE A. | Vice President | 10066 LEE ROAD, BOYNTON BEACH, FL 33473 |
Name | Role | Address |
---|---|---|
BEDNER, STEPHEN W. | Secretary | 10066 LEE ROAD, BOYNTON BEACH, FL 33473 |
Name | Role | Address |
---|---|---|
BEDNER, STEPHEN W. | Treasurer | 10066 LEE ROAD, BOYNTON BEACH, FL 33473 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 10066 Lee Road, Boynton BEACH, FL 33473 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-04 | 10066 Lee Road, Boynton BEACH, FL 33473 | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-04 | BEDNER, MARIE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-04 | 10066 LEE ROAD, BOYNTON BEACH, FL 33473 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State