Search icon

FLORIDA SUNCOAST CHAPTER, BMW CAR CLUB OF AMERICA, INC.

Company Details

Entity Name: FLORIDA SUNCOAST CHAPTER, BMW CAR CLUB OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Apr 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2011 (14 years ago)
Document Number: N02813
FEI/EIN Number 59-2384304
Address: 1429 Indian Trail N, Palm Harbor, FL 34683
Mail Address: P.O. Box 233, Palm Harbor, FL 34682-0233
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Clark, Michael D Agent 1429 Indian Trail N, Palm Harbor, FL 34683

Treasurer

Name Role Address
Clark, Michael D Treasurer 1429 Indian Trail N, Palm Harbor, FL 34683

President

Name Role Address
Dale, Stanley President 21509 Sheridan Run, Estero, FL 33928

Secretary

Name Role Address
Villar, Carol Secretary 1823 SE 43rd St, Cape Coral, FL 33904

Vice President

Name Role Address
Villar, Mario Vice President 1823 SE 43rd St, Cape Coral, FL 33904

Director

Name Role Address
Tipton, Kevin Director 37741 Palm Ave, Dade City, FL 33525
Mackay, Al Director 5000 Redford Manor Dr, Jacksonville, FL 32258
Clayton, Kevin Director 24106 83rd Ave East, Myakka City, FL 34251
Culver, Meribeth Director 15206 SW 15th Ave, Newberry, FL 32669
Larry, Cobb Director 11583 Alessandro Lane, Venice, FL 34293

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-09 Clark, Michael D No data
CHANGE OF MAILING ADDRESS 2022-03-18 1429 Indian Trail N, Palm Harbor, FL 34683 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-25 1429 Indian Trail N, Palm Harbor, FL 34683 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 1429 Indian Trail N, Palm Harbor, FL 34683 No data
REINSTATEMENT 2011-01-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-05-06

Date of last update: 04 Feb 2025

Sources: Florida Department of State