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 |
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 |
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 | - | - |
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