Entity Name: | BUCCANEER CONDOMINIUM, 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: | 22 May 1972 (53 years ago) |
Document Number: | 726470 |
FEI/EIN Number |
591595065
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2180 WEST SR 434 SUITE 5000, LONGWOOD, FL, 32779, US |
Mail Address: | 2180 WEST SR 434 SUITE 5000, LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER MARCIE | Vice President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
BRISCOE GAIL | Secretary | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
MACRI KEN | Treasurer | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
LEVITT DONNA | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
SROUR GEORGE | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
GIULIANO LOUIS | President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
SENTRY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-21 | SENTRY MANAGEMENT INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-19 | 2180 WEST SR 434 SUITE 5000, LONGWOOD, FL 32779 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-18 | 2180 WEST SR 434 SUITE 5000, LONGWOOD, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2014-04-18 | 2180 WEST SR 434 SUITE 5000, LONGWOOD, FL 32779 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000026731 | TERMINATED | 005145543 | 6089 000733 | 2008-10-29 | 2029-01-22 | $ 20.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J09000029982 | TERMINATED | 006078218 | 6374 000386 | 2008-10-29 | 2029-01-22 | $ 20.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J09000259993 | TERMINATED | 005145543 | 6089 000733 | 2008-10-29 | 2029-01-28 | $ 20.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State