Search icon

BMW RIDERS OF TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: BMW RIDERS OF TAMPA BAY, 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: 20 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2018 (7 years ago)
Document Number: N04000000901
FEI/EIN Number 200669827

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

Address: 13 HIBISCUS CT, HOMOSASSA, FL, 34446, US
Mail Address: 13 HIBISCUS CT, HOMOSASSA, FL, 34446, US
ZIP code: 34446
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McVann Norine M Director 13 HIBISCUS CT, HOMOSASSA, FL, 34446
McVann Norine M President 13 HIBISCUS CT, HOMOSASSA, FL, 34446
MCCALL GREG Director 5139 LA PLATA DRIVE, NEW PORT RICHEY, FL, 34655
MCCALL GREG Secretary 5139 LA PLATA DRIVE, NEW PORT RICHEY, FL, 34655
BREESE VICKI L Director 13 HIBISCUS CT, HOMOSASSA, FL, 34446
BREESE VICKI L Treasurer 13 HIBISCUS CT, HOMOSASSA, FL, 34446
BAKKE TAMI Director 3009 Avalon Terrace Drive, Valrico, FL, 33596
BAKKE TAMI Vice President 3009 Avalon Terrace Drive, Valrico, FL, 33596
DePIETRO PHIL DPE 20521 Homossasa Court, Land O' Lakes, FL, 34637
BONE RONALD CEsq. Agent 10823 SEMINOLE BLVD, SEMINOLE, FL, 33778

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 13 HIBISCUS CT, C/O Norine McVann, HOMOSASSA, FL 34446 -
CHANGE OF MAILING ADDRESS 2023-01-25 13 HIBISCUS CT, C/O Norine McVann, HOMOSASSA, FL 34446 -
REINSTATEMENT 2018-10-28 - -
REGISTERED AGENT NAME CHANGED 2018-10-28 BONE, RONALD CROFT, Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 10823 SEMINOLE BLVD, STE 2, SEMINOLE, FL 33778 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-02
REINSTATEMENT 2018-10-28
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-11-08
ANNUAL REPORT 2016-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State