Search icon

BUSINESS VOICE POLITICAL COMMITTEE, INC. - Florida Company Profile

Company Details

Entity Name: BUSINESS VOICE POLITICAL COMMITTEE, 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: 29 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2018 (6 years ago)
Document Number: N13000007858
FEI/EIN Number 46-3563612

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

Address: 8910 Astronaut Blvd., Attn: Dawn Mays, Cape Canaveral, FL, 32920, US
Mail Address: PO Box 360822, Melbourne, FL, 32936, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor Al Vice Chairman PO Box 360822, Melbourne, FL, 32936
Johnson Neal Chairman PO Box 360822, Melbourne, FL, 32936
Ward Peggy Treasurer PO Box 360822, Melbourne, FL, 32936
Kahlon Summerpal Secretary PO Box 360822, Melbourne, FL, 32936
Mays Dawn C Agent 8910 Astronaut Blvd., Cape Canaveral, FL, 32920

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 8910 Astronaut Blvd., Attn: Dawn Mays, Suite 310, Cape Canaveral, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 8910 Astronaut Blvd., Suite 310, Cape Canaveral, FL 32920 -
REGISTERED AGENT NAME CHANGED 2024-02-05 Mays, Dawn C -
CHANGE OF MAILING ADDRESS 2024-02-05 8910 Astronaut Blvd., Attn: Dawn Mays, Suite 310, Cape Canaveral, FL 32920 -
REINSTATEMENT 2018-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-02-20
REINSTATEMENT 2018-12-12
REINSTATEMENT 2017-11-13
ANNUAL REPORT 2016-08-30
Reg. Agent Change 2016-06-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State