Search icon

BP ENERGY OF DELAWARE, INC.

Company Details

Entity Name: BP ENERGY OF DELAWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 06 May 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jul 2012 (13 years ago)
Document Number: P38664
FEI/EIN Number 36-3421804
Address: 501 Westlake Park Boulevard, Houston, TX 77079
Mail Address: 501 Westlake Park Boulevard, Houston, TX 77079
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Head , Brenda E. Director 501 Westlake Park Boulevard, Houston, TX 77079
Alvarez , Orlando A. Director 501 Westlake Park Boulevard, Houston, TX 77079
McDowell , Sarah Abigail Director 501 Westlake Park Boulevard, Houston, TX 77079
Mcleod, Tomeka Cochran Director 501 Westlake Park Boulevard, Houston, TX 77079

Treasurer

Name Role Address
Dang , Anh Thu Treasurer 501 Westlake Park Boulevard, Houston, TX 77079

Tax Officer

Name Role Address
Clenney, Carol Tax Officer 501 Westlake Park Boulevard, Houston, TX 77079
Pop, Rita Ana Tax Officer 501 Westlake Park Boulevard, Houston, TX 77079
Kirby , Tina Boutros Tax Officer 501 Westlake Park Boulevard, Houston, TX 77079

Vice President

Name Role Address
Castro , Edgar Alonso Vice President 501 Westlake Park Boulevard, Houston, TX 77079
Leonard , Justin John Vice President 501 Westlake Park Boulevard, Houston, TX 77079
Hanan , Stephen Mark Vice President 501 Westlake Park Boulevard, Houston, TX 77079
Shappley , William Louis Vice President 501 Westlake Park Boulevard, Houston, TX 77079

Asst. Treasurer

Name Role Address
Martin , Joletta Denise Asst. Treasurer 501 Westlake Park Boulevard, Houston, TX 77079

Chief Compliance Officer

Name Role Address
Sterba , Lisa Chief Compliance Officer 501 Westlake Park Boulevard, Houston, TX 77079

Secretary

Name Role Address
Afifi , Manal Secretary 501 Westlake Park Boulevard, Houston, TX 77079

Chief Risk Officer

Name Role Address
Cooper , Matthew Chief Risk Officer 501 Westlake Park Boulevard, Houston, TX 77079

Vice President and General Tax Officer

Name Role Address
Burgin , Nicholas John Vice President and General Tax Officer 501 Westlake Park Boulevard, Houston, TX 77079

Asst. Secretary

Name Role Address
Thorpe , Nike A. Asst. Secretary 501 Westlake Park Boulevard, Houston, TX 77079

Chairman and President

Name Role Address
Alvarez , Orlando A. Chairman and President 501 Westlake Park Boulevard, Houston, TX 77079

Vice President and Chief Financial Officer

Name Role Address
McDowell , Sarah Abigail Vice President and Chief Financial Officer 501 Westlake Park Boulevard, Houston, TX 77079

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-24 501 Westlake Park Boulevard, Houston, TX 77079 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 501 Westlake Park Boulevard, Houston, TX 77079 No data
REINSTATEMENT 2012-07-20 No data No data
PENDING REINSTATEMENT 2012-07-20 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
NAME CHANGE AMENDMENT 2000-11-20 BP ENERGY OF DELAWARE, INC. No data
REGISTERED AGENT ADDRESS CHANGED 1992-06-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State