Search icon

BKW - HOLDING COMPANY, INC.

Company Details

Entity Name: BKW - HOLDING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Mar 2001 (24 years ago)
Document Number: P01000030308
FEI/EIN Number 030411753
Mail Address: 3225 S Macdill Ave #129-326, Tampa, FL, 33629, US
Address: 11101 ROOSEVELT BLVD. NORTH, ST. PETERSBURG, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1902203300 2014-12-01 2022-03-17 1701 68TH ST N, ST PETERSBURG, FL, 337108744, US 1701 68TH ST N, ST PETERSBURG, FL, 337108744, US

Contacts

Phone +1 727-345-8900
Fax 7273470709

Authorized person

Name MICHAEL DEMARCAY
Role PRESIDENT/OWNER
Phone 8135457784

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL9299
State FL
Is Primary Yes

Agent

Name Role Address
DeMarcay David Agent 1120 E KENNEDY BLVD, TAMPA, FL, 33602

Director

Name Role Address
STRONG JOHN A Director 11101 ROOSEVELT BLVD. NORTH, ST. PETERSBURG, FL, 33716

Secretary

Name Role Address
TORRA RICHARD G Secretary 11101 ROOSEVELT BLVD. NORTH, ST. PETERSBURG, FL, 33716

Vice President

Name Role Address
DEMARCAY DAVID Vice President 1120 E KENNEDY BLVD, TAMPA, FL, 33602
DEMARCARY MICHAEL Vice President 1120 E KENNEDY BLVD, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06324700076 ARBOR OAKS AT TYRONE ACTIVE 2006-11-20 2027-12-31 No data 1701 68TH ST. NORTH, SAINT PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-26 11101 ROOSEVELT BLVD. NORTH, ST. PETERSBURG, FL 33716 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 1120 E KENNEDY BLVD, STE 225, TAMPA, FL 33602 No data
REGISTERED AGENT NAME CHANGED 2017-02-23 DeMarcay, David No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-01 11101 ROOSEVELT BLVD. NORTH, ST. PETERSBURG, FL 33716 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-05-10
ANNUAL REPORT 2015-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State