Search icon

BICYCLE MESSENGER EMERGENCY FUND, INC.

Company Details

Entity Name: BICYCLE MESSENGER EMERGENCY FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2016 (9 years ago)
Document Number: N04000002390
FEI/EIN Number 200842274
Address: 607 BOYLSTON STREET, BOSTON, MA, 02116, US
Mail Address: 607 BOYLSTON STREET, BOSTON, MA, 02116, US
Place of Formation: FLORIDA

Agent

Name Role Address
Doerr Kenneth D Agent 240 S PINEAPPLE AVE, SARASOTA, FL, 34236

President

Name Role Address
Lucas Brunelle J President 607 Boylston Street, Lower Level, Boston, MA, 02116

Director

Name Role Address
REYNOLDS KIMBERLY A Director 1121 24TH ST.,NW #101, WASHINGTON, DC, 20037

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-09 400 Stuart Street, Unit 28C, BOSTON, MA 02116 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 400 Stuart Street, Unit 28C, BOSTON, MA 02116 No data
CHANGE OF MAILING ADDRESS 2019-03-07 607 BOYLSTON STREET, LL, SUITE 400, BOSTON, MA 02116 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 607 BOYLSTON STREET, LL, SUITE 400, BOSTON, MA 02116 No data
REINSTATEMENT 2016-01-25 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-25 Doerr, Kenneth D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2012-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2010-09-29 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-08
REINSTATEMENT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State