Search icon

FLORIDA SUNCOAST CHAPTER, BMW CAR CLUB OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA SUNCOAST CHAPTER, BMW CAR CLUB OF AMERICA, 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: 27 Apr 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2011 (14 years ago)
Document Number: N02813
FEI/EIN Number 592384304

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

Address: 1429 Indian Trail N, Palm Harbor, FL, 34683, US
Mail Address: P.O. Box 233, Palm Harbor, FL, 34682-0233, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dale Stanley President 21509 Sheridan Run, Estero, FL, 33928
Villar Carol Secretary 1823 SE 43rd St, Cape Coral, FL, 33904
Villar Mario Vice President 1823 SE 43rd St, Cape Coral, FL, 33904
Tipton Kevin Director 37741 Palm Ave, Dade City, FL, 33525
Mackay Al D Director 5000 Redford Manor Dr, Jacksonville, FL, 32258
Clark Michael D Agent 1429 Indian Trail N, Palm Harbor, FL, 34683
Clark Michael D Treasurer 1429 Indian Trail N, Palm Harbor, FL, 34683

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-09 Clark, Michael D -
CHANGE OF MAILING ADDRESS 2022-03-18 1429 Indian Trail N, Palm Harbor, FL 34683 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-25 1429 Indian Trail N, Palm Harbor, FL 34683 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 1429 Indian Trail N, Palm Harbor, FL 34683 -
REINSTATEMENT 2011-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

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: 01 Apr 2025

Sources: Florida Department of State