Search icon

BMW CAR CLUB OF AMERICA, SUNSHINE BIMMERS CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: BMW CAR CLUB OF AMERICA, SUNSHINE BIMMERS CHAPTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Apr 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Dec 2011 (13 years ago)
Document Number: N02590
FEI/EIN Number 592867326

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13840 DARCHANCE RD., WINDERMERE, FL, 34786-6310, US
Mail Address: 13840 DARCHANCE RD., WINDERMERE, FL, 34786-6310, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zeigler Bob President 13840 Darchance RD, Windermere, FL, 34786
Zeigler Bob Director 13840 Darchance RD, Windermere, FL, 34786
SPIKES PATRICK Treasurer 13840 DARCHANCE RD., WINDERMERE, FL, 34786
SPIKES PATRICK Director 13840 DARCHANCE RD., WINDERMERE, FL, 34786
Swanson Scott Vice President 13840 Darchance Road, Windermere, FL, 34786
Butler Robin Secretary 13840 Darchance Rd, Windermere, FL, 34786
SPIKES PATRICK Agent 13840 DARCHANCE RD., WINDERMERE, FL, 347866310

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-12-01 13840 DARCHANCE RD., WINDERMERE, FL 34786-6310 -
REVOCATION OF VOLUNTARY DISSOLUT 2011-12-01 - -
AMENDMENT 2011-12-01 - -
CHANGE OF MAILING ADDRESS 2011-12-01 13840 DARCHANCE RD., WINDERMERE, FL 34786-6310 -
REGISTERED AGENT NAME CHANGED 2011-12-01 SPIKES, PATRICK -
CHANGE OF PRINCIPAL ADDRESS 2011-12-01 13840 DARCHANCE RD., WINDERMERE, FL 34786-6310 -
VOLUNTARY DISSOLUTION 2011-11-09 - -
AMENDMENT 1991-06-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State