Search icon

BIKE/WALK CENTRAL FLORIDA, INC.

Company Details

Entity Name: BIKE/WALK CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Oct 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2020 (5 years ago)
Document Number: N12000009353
FEI/EIN Number 46-1958502
Address: 100 Pine St., SUITE 110, Orlando, FL 32801
Mail Address: 100 Pine St., SUITE 110-74, Orlando, FL 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BIKE/WALK CENTRAL FLORIDA 401(K) PLAN 2023 461958502 2024-05-10 BIKE/WALK CENTRAL FLORIDA 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541990
Sponsor’s telephone number 4075426074
Plan sponsor’s address 100 E PINE ST, STE 110-74, ORLANDO, FL, 32801

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Bush, Emily Agent 100 E Pine Street, Suite 110-74, Orlando, FL 32801

Director

Name Role Address
Krzeminski, Jamie Director 100 E Pine Street, Suite 110-74 Orlando, FL 32801
Brock, Kelly Director 100 Pine St., SUITE 110 Orlando, FL 32801
Weesner, JP Director 100 Pine St., SUITE 110 Orlando, FL 32801
HSU, VINCENT Director 100 Pine St., SUITE 110-74 Orlando, FL 32801
VALERI, TINA Director 100 Pine St., SUITE 110 Orlando, FL 32801
Crenshaw, Douglas Director 100 Pine St., SUITE 110-74 Orlando, FL 32801
Alexander, Ed Director 100 Pine St., SUITE 110-74 Orlando, FL 32801
Derrow, Martin Director 100 Pine St., SUITE 110-74 Orlando, FL 32801
Rodriguez, Jairo Director 100 Pine St., SUITE 110-74 Orlando, FL 32801
Urias, Brenda Director 100 E Pine St., Suite 110-74 Orlando, FL 32801

Chief Executive Officer

Name Role Address
Bush, Emily Chief Executive Officer 100 Pine St., SUITE 110-74 Orlando, FL 32801

Chairman

Name Role Address
Brock, Kelly Chairman 100 Pine St., SUITE 110 Orlando, FL 32801

Officer

Name Role Address
Brock, Kelly Officer 100 Pine St., SUITE 110 Orlando, FL 32801
Weesner, JP Officer 100 Pine St., SUITE 110 Orlando, FL 32801
VALERI, TINA Officer 100 Pine St., SUITE 110 Orlando, FL 32801
Crenshaw, Douglas Officer 100 Pine St., SUITE 110-74 Orlando, FL 32801

Secretary

Name Role Address
Weesner, JP Secretary 100 Pine St., SUITE 110 Orlando, FL 32801

Vice Chairman

Name Role Address
VALERI, TINA Vice Chairman 100 Pine St., SUITE 110 Orlando, FL 32801

Treasurer

Name Role Address
Crenshaw, Douglas Treasurer 100 Pine St., SUITE 110-74 Orlando, FL 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-24 Bush, Emily No data
CHANGE OF MAILING ADDRESS 2022-01-24 100 Pine St., SUITE 110, Orlando, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 100 E Pine Street, Suite 110-74, Orlando, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-22 100 Pine St., SUITE 110, Orlando, FL 32801 No data
REINSTATEMENT 2020-04-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-04-05
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-15

Date of last update: 22 Feb 2025

Sources: Florida Department of State