Search icon

BCM MANAGEMENT SERVICES, INC.

Company Details

Entity Name: BCM MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Oct 2010 (14 years ago)
Document Number: P10000089071
FEI/EIN Number 274936251
Address: 7111 Fairway Drive, Suite 402, Palm Beach Gardens, FL, 33418, US
Mail Address: 7111 Fairway Drive, Suite 402, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Comiter, Singer, Baseman & Braun, LLP Agent 3825 PGA BLVD., PALM BEACH GARDENS, FL, 33410

President

Name Role Address
MCKEON ROBERT F President 7111 Fairway Drive, Suite 402, Palm Beach Gardens, FL, 33418

Director

Name Role Address
MCKEON ROBERT F Director 7111 Fairway Drive, Suite 402, Palm Beach Gardens, FL, 33418

Secretary

Name Role Address
MCKEON ROBERT F Secretary 7111 Fairway Drive, Suite 402, Palm Beach Gardens, FL, 33418

Chief Executive Officer

Name Role Address
MCKEON CATHY L Chief Executive Officer 7111 Fairway Drive, Suite 402, Palm Beach Gardens, FL, 33418

Chairman

Name Role Address
Paterson David G Chairman 7111 Fairway Drive, Suite 402, Palm Beach Gardens, FL, 33418

Chief Financial Officer

Name Role Address
DiMarino Thomas Chief Financial Officer 7111 Fairway Drive, Suite 402, Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 7111 Fairway Drive, Suite 402, Palm Beach Gardens, FL 33418 No data
CHANGE OF MAILING ADDRESS 2024-04-29 7111 Fairway Drive, Suite 402, Palm Beach Gardens, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-07 3825 PGA BLVD., SUITE 701, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2019-03-19 Comiter, Singer, Baseman & Braun, LLP No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-03-19
AMENDED ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State