Search icon

BALD EAGLE CONVENIENCE, INC.

Company Details

Entity Name: BALD EAGLE CONVENIENCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Nov 2010 (14 years ago)
Document Number: P10000096389
FEI/EIN Number 273951947
Address: 600 BALD EAGLE DR, MARCO ISLAND, FL, 34145
Mail Address: 600 BALD EAGLE DR, MARCO ISLAND, FL, 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BALD EAGLE CONVENIENCE 401(K) PLAN 2023 273951947 2024-07-29 BALD EAGLE CONVENIENCE 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 445120
Sponsor’s telephone number 7045763721
Plan sponsor’s address 1060 BORGHESE LANE, APT 2005, NAPLES, FL, 34114

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
BALD EAGLE CONVENIENCE 401(K) PLAN 2022 273951947 2023-07-17 BALD EAGLE CONVENIENCE 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 445120
Sponsor’s telephone number 7045763721
Plan sponsor’s address 1060 BORGHESE LANE, APT 2005, NAPLES, FL, 34114

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CONDER ELIZABETH Agent 600 BALD EAGLE DR, MARCO ISLAND, FL, 34145

President

Name Role Address
CONDER ELIZABETH President 600 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000111443 7-ELEVEN STORE #25725A EXPIRED 2010-12-07 2015-12-31 No data 600 BALD EAGLE DR, MARCO ISLAND, FL, 34145

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State