Entity Name: | BARDMOOR BOULEVARD COUNCIL, 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: | 14 Feb 1991 (34 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Jul 2011 (14 years ago) |
Document Number: | N42088 |
FEI/EIN Number |
36-5049863
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10801 STARKEY RD, SEMINOLE, FL, 33777-1160, US |
Mail Address: | 10801 Starkey Rd Ste 104, PMB 367, Largo, FL, 33777, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kerker Raymond | President | 10801 Starkey Rd Ste 104, Largo, FL, 33777 |
Bennett Barbara | Vice President | 10801 Starkey Rd Ste 104, Largo, FL, 33777 |
Larson Gayla | Secretary | 10801 Starkey Rd Ste 104, Largo, FL, 33777 |
Larson Gayla | Director | 10801 Starkey Rd Ste 104, Largo, FL, 33777 |
Slatic William A | Treasurer | 10801 Starkey Rd Ste 104, Largo, FL, 33777 |
Slatic William | Agent | 10801 Starkey Rd Ste 104, Largo, FL, 33777 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-06 | Slatic, William | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-06 | 10801 Starkey Rd Ste 104, PMB 367, Largo, FL 33777 | - |
CHANGE OF MAILING ADDRESS | 2023-03-09 | 10801 STARKEY RD, STE 104-367, SEMINOLE, FL 33777-1160 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-17 | 10801 STARKEY RD, STE 104-367, SEMINOLE, FL 33777-1160 | - |
NAME CHANGE AMENDMENT | 2011-07-08 | BARDMOOR BOULEVARD COUNCIL, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-25 |
AMENDED ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-02-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State