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 |
Name | Role | Address |
---|---|---|
Comiter, Singer, Baseman & Braun, LLP | Agent | 3825 PGA BLVD., PALM BEACH GARDENS, FL, 33410 |
Name | Role | Address |
---|---|---|
MCKEON ROBERT F | President | 7111 Fairway Drive, Suite 402, Palm Beach Gardens, FL, 33418 |
Name | Role | Address |
---|---|---|
MCKEON ROBERT F | Director | 7111 Fairway Drive, Suite 402, Palm Beach Gardens, FL, 33418 |
Name | Role | Address |
---|---|---|
MCKEON ROBERT F | Secretary | 7111 Fairway Drive, Suite 402, Palm Beach Gardens, FL, 33418 |
Name | Role | Address |
---|---|---|
MCKEON CATHY L | Chief Executive Officer | 7111 Fairway Drive, Suite 402, Palm Beach Gardens, FL, 33418 |
Name | Role | Address |
---|---|---|
Paterson David G | Chairman | 7111 Fairway Drive, Suite 402, Palm Beach Gardens, FL, 33418 |
Name | Role | Address |
---|---|---|
DiMarino Thomas | Chief Financial Officer | 7111 Fairway Drive, Suite 402, Palm Beach Gardens, FL, 33418 |
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 |
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