Entity Name: | BUTTONWOOD HARBOUR ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Sep 1961 (64 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 28 Apr 2008 (17 years ago) |
Document Number: | 702866 |
FEI/EIN Number |
590999418
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5 Winslow Pl., LONGBOAT KEY, FL, 34228, US |
Mail Address: | P O BOX 8054, LONGBOAT KEY, FL, 34228, US |
ZIP code: | 34228 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DeNino Lorenzo | President | 5 Winslow Pl., LONGBOAT KEY, FL, 34228 |
Ortiz Christine | Director | 630 Buttonwood DR., LONGBOAT KEY, FL, 34228 |
Newman John | Director | 610 Buttonwood Dr, LONGBOAT KEY, FL, 34228 |
Varley John | Director | 550 BUTTONWOOD DRIVE, LONGBOAT KEY, FL, 34228 |
Pifer Matthew | Treasurer | 621 Buttonwood Drive, Longboat Key, FL, 34228 |
Gregory Steve | Vice President | 3 Winslow Place, LONGBOAT KEY, FL, 34228 |
Lobeck & Hanson P.A. | Agent | 2033 Main St., SARASOTA, FL, 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2022-05-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-23 | 5 Winslow Pl., LONGBOAT KEY, FL 34228 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-23 | Lobeck & Hanson P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-23 | 2033 Main St., Suite 403, SARASOTA, FL 34237 | - |
AMENDED AND RESTATEDARTICLES | 2008-04-28 | - | - |
CHANGE OF MAILING ADDRESS | 1991-04-17 | 5 Winslow Pl., LONGBOAT KEY, FL 34228 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-25 |
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-02-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State