Search icon

BUCKINGHAM SMITH BENEVOLENT ASSOCIATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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