Detail by Entity Name

Florida Profit Corporation

BGA, INC.

Filing Information
J23351 59-2744498 07/10/1986 FL INACTIVE CORPORATE MERGER 12/15/2017 12/31/2017
Principal Address
3101 W. MARTIN LUTHER KING JR. BLVD.
SUITE 110
TAMPA, FL 33607

Changed: 04/29/2012
Mailing Address
3101 W. MARTIN LUTHER KING JR. BLVD.
SUITE 110
TAMPA, FL 33607

Changed: 04/29/2012
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 05/14/2007

Address Changed: 05/14/2007
Officer/Director Detail Name & Address

Title President, Asst. Secretary

GIBSON, MICHAEL W
c/o con Edison Solutions
100 Summit Lake Drive
Suite 410
Valhalla, NY 10595

Title VP

SHAH, SUNIL A
c/o Con Edison Solutions
100 Summit Lake Drive
Suite 410
Valhalla, NY 10595

Title Secretary

MAPELLI, PAUL F
c/o Con Edison Solutions
100 SUMMIT LAKE DRIVE
Suite 410
VALHALLA, NY 10595

Title Director

LOPEZ, JORGE J
100 SUMMIT LAKE DRIVE, SUITE 410
VALHALLA, NY 10595

Title VP, Asst. Secretary

LAWTON, ERIC B.
c/o Con Edison Solutions
100 Summit Lake Drive
Suite 410
Valhalla, NY 10595

Title VP

GLUCKSMAN, MARK
100 SUMMIT LAKE DRIVE
SUITE 410
VALHALLA, NY 10595

Annual Reports
Report YearFiled Date
2015 04/30/2015
2016 04/29/2016
2017 04/29/2017

Document Images
04/29/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/29/2012 -- ANNUAL REPORT View image in PDF format
04/04/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
03/26/2009 -- ANNUAL REPORT View image in PDF format
01/16/2008 -- ANNUAL REPORT View image in PDF format
05/14/2007 -- Merger View image in PDF format
05/14/2007 -- Amended and Restated Articles View image in PDF format
01/16/2007 -- ANNUAL REPORT View image in PDF format
07/24/2006 -- Reg. Agent Change View image in PDF format
02/06/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
03/23/2004 -- ANNUAL REPORT View image in PDF format
01/21/2004 -- Amendment and Name Change View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
12/19/2002 -- Name Change View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
05/04/2001 -- ANNUAL REPORT View image in PDF format
10/10/2000 -- Amended/Restated Article/NC View image in PDF format
05/11/2000 -- ANNUAL REPORT View image in PDF format
05/19/1999 -- ANNUAL REPORT View image in PDF format
04/30/1998 -- ANNUAL REPORT View image in PDF format
02/28/1997 -- ANNUAL REPORT View image in PDF format
03/04/1996 -- ANNUAL REPORT View image in PDF format
07/31/1995 -- ANNUAL REPORT View image in PDF format