Search icon

BIORESOURCE MANAGEMENT, INC.

Company Details

Entity Name: BIORESOURCE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Sep 2005 (19 years ago)
Document Number: P05000125099
FEI/EIN Number 203437674
Address: 1951 NW 10th Ave, Gainesville, FL, 32605, US
Mail Address: 1951 NW 10th Ave, Gainesville, FL, 32605, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BIORESOURCE MANAGEMENT, INC. 401(K) PLAN 2017 203437674 2018-06-15 BIORESOURCE MANAGEMENT, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 3523778282
Plan sponsor’s address 4249 NW 56TH WAY, GAINESVILLE, FL, 32606

Signature of

Role Plan administrator
Date 2018-06-15
Name of individual signing RICHARD SCHROEDER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-15
Name of individual signing RICHARD SCHROEDER
Valid signature Filed with authorized/valid electronic signature
BIORESOURCE MANAGEMENT, INC. 401(K) PLAN 2017 203437674 2018-06-15 BIORESOURCE MANAGEMENT, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 3523778282
Plan sponsor’s address 4249 NW 56TH WAY, GAINESVILLE, FL, 32606

Signature of

Role Plan administrator
Date 2018-06-15
Name of individual signing RICHARD SCHROEDER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-15
Name of individual signing RICHARD SCHROEDER
Valid signature Filed with authorized/valid electronic signature
BIORESOURCE MANAGEMENT, INC. 401(K) PLAN 2016 203437674 2017-06-26 BIORESOURCE MANAGEMENT, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 3523778282
Plan sponsor’s address 4249 NW 56TH WAY, GAINESVILLE, FL, 32606

Signature of

Role Plan administrator
Date 2017-06-17
Name of individual signing RICHARD SCHROEDER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-17
Name of individual signing RICHARD SCHROEDER
Valid signature Filed with authorized/valid electronic signature
BIORESOURCE MANAGEMENT, INC. 401(K) PLAN 2015 203437674 2016-09-14 BIORESOURCE MANAGEMENT, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 3523778282
Plan sponsor’s address 4249 NW 56TH WAY, GAINESVILLE, FL, 32606

Signature of

Role Plan administrator
Date 2016-09-14
Name of individual signing RICHARD SCHROEDER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-09-14
Name of individual signing RICHARD SCHROEDER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CONDON BRIAN Agent 1951 NW 10th Ave, Gainesville, FL, 32605

President

Name Role Address
CONDON BRIAN President 1951 NW 10th Ave, Gainesville, FL, 32605

Director

Name Role Address
CONDON BRIAN Director 1951 NW 10th Ave, Gainesville, FL, 32605
HALL JACLYN Director 1951 NW 10th Ave, Gainesville, FL, 32605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05131900168 BIORESOURCE MANAGEMENT ACTIVE 2005-05-11 2025-12-31 No data 133 SW 130TH WAY APT 201 NEWBERRY, NEWBERRY, 16, 32669-0015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 1951 NW 10th Ave, Gainesville, FL 32605 No data
CHANGE OF MAILING ADDRESS 2024-02-07 1951 NW 10th Ave, Gainesville, FL 32605 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 1951 NW 10th Ave, Gainesville, FL 32605 No data
REGISTERED AGENT NAME CHANGED 2021-10-18 CONDON, BRIAN No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-13
AMENDED ANNUAL REPORT 2021-10-18
ANNUAL REPORT 2021-03-16
Reg. Agent Change 2021-02-01
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-06-08
ANNUAL REPORT 2018-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State