Entity Name: | BUCKHORN CREEK, 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: | 30 Jan 1974 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 2015 (10 years ago) |
Document Number: | 728671 |
FEI/EIN Number |
591672167
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 853 Creekway Ct, Brandon, FL, 33511, US |
Mail Address: | P.O. BOX 6086, BRANDON, FL, 33508, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kanach Barbara | Director | 853 Creekway Ct, Brandon, FL, 33511 |
Kanach Barbara | President | 853 Creekway Ct, Brandon, FL, 33511 |
Carlini Ralph | Vice President | 3206 Deer Ct, BRANDON, FL, 33511 |
LEVINS KIMBERLY A | Director | 901 BUCK CT, BRANDON, FL, 33511 |
LEVINS KIMBERLY A | Secretary | 901 BUCK CT, BRANDON, FL, 33511 |
Ross Clyde | Treasurer | 8905 Alafia Way, Riverview, FL, 33578 |
Kanach Barbara | Agent | PO BOC 6086, BRANDON, FL, 33508 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-21 | 853 Creekway Ct, Brandon, FL 33511 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-21 | Kanach, Barbara | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-07 | PO BOC 6086, BRANDON, FL 33508 | - |
REINSTATEMENT | 2015-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2002-02-11 | 853 Creekway Ct, Brandon, FL 33511 | - |
REINSTATEMENT | 1984-08-30 | - | - |
INVOLUNTARILY DISSOLVED | 1980-12-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-09-07 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-07-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State