Detail by Officer/Registered Agent Name

Florida Profit Corporation

BJS PHARMACY, INC.

Filing Information
P95000026053 65-0571071 03/31/1995 FL ACTIVE REINSTATEMENT 11/06/2020
Principal Address
321 E. ATLANTIC AVE.
DELRAY BEACH, FL 33483

Changed: 11/06/2020
Mailing Address
PO Box 803
Katonah, NY 10514

Changed: 11/06/2020
Registered Agent Name & Address Carbone, Louis
90 SE 4th Avenue
SUITE 1
Delray Beach, FL 33483

Name Changed: 11/06/2020

Address Changed: 11/06/2020
Officer/Director Detail Name & Address

Title D

ROSNER, CHARLES
254 KATONAH AVE
KATONAH, NY 11536

Title Secretary

Rutman, Allen
321 E. ATLANTIC AVE.
DELRAY BEACH, FL 33483

Title Authorized Representative

Simon, Gerald
PO Box 803
Katonah, NY 10514

Annual Reports
Report YearFiled Date
2022 01/27/2022
2023 02/01/2023
2024 02/02/2024

Document Images
02/02/2024 -- ANNUAL REPORT View image in PDF format
02/01/2023 -- ANNUAL REPORT View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
08/20/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
11/06/2020 -- REINSTATEMENT View image in PDF format
04/24/2020 -- Off/Dir Resignation View image in PDF format
03/29/2019 -- ANNUAL REPORT View image in PDF format
02/22/2018 -- ANNUAL REPORT View image in PDF format
01/26/2017 -- ANNUAL REPORT View image in PDF format
02/09/2016 -- ANNUAL REPORT View image in PDF format
03/28/2015 -- ANNUAL REPORT View image in PDF format
03/29/2014 -- ANNUAL REPORT View image in PDF format
03/04/2013 -- ANNUAL REPORT View image in PDF format
06/29/2012 -- Off/Dir Resignation View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
04/07/2011 -- ANNUAL REPORT View image in PDF format
04/09/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
01/25/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
03/31/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
04/09/2001 -- ANNUAL REPORT View image in PDF format
04/17/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
02/26/1998 -- ANNUAL REPORT View image in PDF format
07/22/1997 -- ANNUAL REPORT View image in PDF format
03/20/1996 -- ANNUAL REPORT View image in PDF format
03/31/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format
03/31/1995 -- Off/Dir Resignation View image in PDF format