Search icon

BPM GROUP, INC.

Company Details

Entity Name: BPM GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jan 2005 (20 years ago)
Document Number: P05000009520
FEI/EIN Number 202210598
Address: 91495 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070, US
Mail Address: P.O. Box 678, TAVERNIER, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BPM GROUP, INC. 401(K) PLAN 2023 202210598 2024-12-05 BPM GROUP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541600
Sponsor’s telephone number 3058525452
Plan sponsor’s address P.O. BOX 678, TAVERNIER, FL, 33070

Signature of

Role Plan administrator
Date 2024-10-21
Name of individual signing CAROLYN WIGHTMAN
Valid signature Filed with authorized/valid electronic signature
BPM GROUP, INC. 401(K) PLAN 2022 202210598 2023-11-01 BPM GROUP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541600
Sponsor’s telephone number 3058525452
Plan sponsor’s address P.O. BOX 678, TAVERNIER, FL, 33070

Signature of

Role Plan administrator
Date 2023-11-01
Name of individual signing CAROLYN WIGHTMAN
Valid signature Filed with authorized/valid electronic signature
BPM GROUP, INC. 401(K) PLAN 2021 202210598 2022-10-03 BPM GROUP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541600
Sponsor’s telephone number 3058525452
Plan sponsor’s address P.O. BOX 678, TAVERNIER, FL, 33070

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing CAROLYN WIGHTMAN
Valid signature Filed with authorized/valid electronic signature
BPM GROUP, INC. 401(K) PLAN 2020 202210598 2021-10-06 BPM GROUP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541600
Sponsor’s telephone number 3058525452
Plan sponsor’s address P.O. BOX 678, TAVERNIER, FL, 33070

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing CAROLYN WIGHTMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CATARINEAU & CATARINEAU, LLC Agent

President

Name Role Address
WIGHTMAN CAROLYN T President 91495 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070

Director

Name Role Address
WIGHTMAN CHARLES ESr. Director 91495 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-19 91495 OVERSEAS HIGHWAY, TAVERNIER, FL 33070 No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-24 91750 OVERSEAS HIGHWAY, TAVERNIER, FL 33070 No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-08 91495 OVERSEAS HIGHWAY, TAVERNIER, FL 33070 No data
REGISTERED AGENT NAME CHANGED 2006-04-19 CATARINEAU & CATARINEAU, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-19
AMENDED ANNUAL REPORT 2015-05-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State