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 |
Name | Role | Address |
---|---|---|
Clark, Michael D | Agent | 1429 Indian Trail N, Palm Harbor, FL 34683 |
Name | Role | Address |
---|---|---|
Clark, Michael D | Treasurer | 1429 Indian Trail N, Palm Harbor, FL 34683 |
Name | Role | Address |
---|---|---|
Dale, Stanley | President | 21509 Sheridan Run, Estero, FL 33928 |
Name | Role | Address |
---|---|---|
Villar, Carol | Secretary | 1823 SE 43rd St, Cape Coral, FL 33904 |
Name | Role | Address |
---|---|---|
Villar, Mario | Vice President | 1823 SE 43rd St, Cape Coral, FL 33904 |
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 |
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 |
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