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