Search icon

BRADENTON COUNTRY CLUB, INC.

Company Details

Entity Name: BRADENTON COUNTRY CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Dec 2018 (6 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Dec 2018 (6 years ago)
Document Number: N18000012999
FEI/EIN Number 83-2934886
Address: 4646 9TH AVE W, BRADENTON, FL, 34209, US
Mail Address: 4646 9TH AVE W, BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BCC SAVINGS PLAN 2013 590565784 2014-01-21 BRADENTON COUNTRY CLUB, INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 713900
Sponsor’s telephone number 9417261600
Plan sponsor’s address 4646 9TH AVE W, BRADENTON, FL, 342093915

Plan administrator’s name and address

Administrator’s EIN 590565784
Plan administrator’s name BRADENTON COUNTRY CLUB, INC.
Plan administrator’s address 4646 9TH AVE W, BRADENTON, FL, 342093915
Administrator’s telephone number 9417261600

Signature of

Role Plan administrator
Date 2014-01-21
Name of individual signing TERRY CROSS
Valid signature Filed with authorized/valid electronic signature
BCC SAVINGS PLAN 2012 590565784 2013-09-11 BRADENTON COUNTRY CLUB, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 713900
Sponsor’s telephone number 9417261600
Plan sponsor’s address 4646 9TH AVE W, BRADENTON, FL, 342093915

Plan administrator’s name and address

Administrator’s EIN 590565784
Plan administrator’s name BRADENTON COUNTRY CLUB, INC.
Plan administrator’s address 4646 9TH AVE W, BRADENTON, FL, 342093915
Administrator’s telephone number 9417261600

Signature of

Role Plan administrator
Date 2013-09-11
Name of individual signing TERRY CROSS
Valid signature Filed with authorized/valid electronic signature
BCC SAVINGS PLAN 2011 590565784 2012-09-28 BRADENTON COUNTRY CLUB, INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 713900
Sponsor’s telephone number 9417261600
Plan sponsor’s address 4646 9TH AVE W, BRADENTON, FL, 342093915

Plan administrator’s name and address

Administrator’s EIN 590565784
Plan administrator’s name BRADENTON COUNTRY CLUB, INC.
Plan administrator’s address 4646 9TH AVE W, BRADENTON, FL, 342093915
Administrator’s telephone number 9417261600

Signature of

Role Plan administrator
Date 2012-09-28
Name of individual signing JAMES R. BRAND
Valid signature Filed with authorized/valid electronic signature
BCC SAVINGS PLAN 2010 590565784 2011-06-23 BRADENTON COUNTRY CLUB, INC. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 713900
Sponsor’s telephone number 9417261600
Plan sponsor’s address 4646 9TH AVE W, BRADENTON, FL, 342093915

Plan administrator’s name and address

Administrator’s EIN 590565784
Plan administrator’s name BRADENTON COUNTRY CLUB, INC.
Plan administrator’s address 4646 9TH AVE W, BRADENTON, FL, 342093915
Administrator’s telephone number 9417261600

Signature of

Role Plan administrator
Date 2011-06-23
Name of individual signing JAMES R. BRAND
Valid signature Filed with authorized/valid electronic signature
BCC SAVINGS PLAN 2009 590565784 2010-10-04 BRADENTON COUNTRY CLUB, INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 713900
Sponsor’s telephone number 9417261600
Plan sponsor’s address 4646 9TH AVE W, BRADENTON, FL, 342093915

Plan administrator’s name and address

Administrator’s EIN 590565784
Plan administrator’s name BRADENTON COUNTRY CLUB, INC.
Plan administrator’s address 4646 9TH AVE W, BRADENTON, FL, 342093915
Administrator’s telephone number 9417261600

Signature of

Role Plan administrator
Date 2010-10-04
Name of individual signing JAMES R. BRAND
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
TAYLOR DAVID J Agent 4646 9TH AVE W, BRADENTON, FL, 34209

Secretary

Name Role Address
Callahan Carl Secretary 114 25th St. W., Bradenton, FL, 34205

Chief Operating Officer

Name Role Address
TAYLOR DAVID J Chief Operating Officer 4646 9TH AVE W, BRADENTON, FL, 34209

President

Name Role Address
Spencer Robert President 1175-51st Street West, Bradenton, FL, 34209

Cont

Name Role Address
Dumas James Cont 4646 9TH AVE W, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-09-01 4646 9TH AVE W, BRADENTON, FL 34209 No data
CHANGE OF MAILING ADDRESS 2025-09-01 4646 9TH AVE W, BRADENTON, FL 34209 No data
CHANGE OF MAILING ADDRESS 2024-09-01 4646 9TH AVE W, BRADENTON, FL 34209 No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-01 4646 9TH AVE W, BRADENTON, FL 34209 No data
REGISTERED AGENT NAME CHANGED 2019-04-05 TAYLOR, DAVID J No data
NAME CHANGE AMENDMENT 2018-12-28 BRADENTON COUNTRY CLUB, INC. No data
MERGER 2018-12-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000189015
AMENDMENT 2018-12-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-05
Merger 2018-12-28
Name Change 2018-12-28
Domestic Non-Profit 2018-12-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State