Entity Name: | BUCKINGHAM SMITH BENEVOLENT ASSOCIATION |
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: | 08 Jan 1973 (52 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 May 1993 (32 years ago) |
Document Number: | 725211 |
FEI/EIN Number |
596137514
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17 PACIFIC ST., SUITE A, SAINT AUGUSTINE, FL, 32084, US |
Mail Address: | 17 PACIFIC ST., SUITE A, SAINT AUGUSTINE, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOLES JR JOSEPH | Vice President | 712 OCEAN GATE LANE, SAINT AUGUSTINE, FL, 32080 |
DAVIS BRADLEY K | Secretary | 34 BAY VIEW DRIVE, SAINT AUGUSTINE, FL, 32084 |
POLI DARRELL | Trustee | 150 RIBERIA ST, SAINT AUGUSTINE, FL, 32084 |
SANDERS MICHAEL | President | 946 Deer Hammock Circle, SAINT AUGUSTINE, FL, 32080 |
SANDERS MICHAEL | Treasurer | 946 Deer Hammock Circle, SAINT AUGUSTINE, FL, 32080 |
Bailey, Jr. John D | Trustee | 820 Summer Bay Drive, Saint Augustine, FL, 32080 |
Batenhorst Todd Dr. | Trustee | P.O. Box 4514, St. Augustine, FL, 320854514 |
DAVIS BRADLEY | Agent | 34 BAY VIEW DR, SAINT AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-01-25 | 34 BAY VIEW DR, SAINT AUGUSTINE, FL 32084 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-02-01 | 17 PACIFIC ST., SUITE A, SAINT AUGUSTINE, FL 32084 | - |
CHANGE OF MAILING ADDRESS | 2002-02-01 | 17 PACIFIC ST., SUITE A, SAINT AUGUSTINE, FL 32084 | - |
REGISTERED AGENT NAME CHANGED | 1996-03-04 | DAVIS, BRADLEY | - |
AMENDMENT | 1993-05-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-30 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State