Search icon

BUCKHORN CREEK, INC.

Company Details

Entity Name: BUCKHORN CREEK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Jan 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2015 (9 years ago)
Document Number: 728671
FEI/EIN Number 59-1672167
Address: 853 Creekway Ct, Brandon, FL 33511
Mail Address: P.O. BOX 6086, BRANDON, FL 33508
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Kanach, Barbara Agent PO BOC 6086, BRANDON, FL 33508

Director

Name Role Address
Kanach, Barbara Director 853 Creekway Ct, Brandon, FL 33511
LEVINS, KIMBERLY A Director 901 BUCK CT, BRANDON, FL 33511

President

Name Role Address
Kanach, Barbara President 853 Creekway Ct, Brandon, FL 33511

Vice President

Name Role Address
Carlini, Ralph Vice President 3206 Deer Ct, BRANDON, FL 33511

Secretary

Name Role Address
LEVINS, KIMBERLY A Secretary 901 BUCK CT, BRANDON, FL 33511

Treasurer

Name Role Address
Ross, Clyde Treasurer 8905 Alafia Way, Riverview, FL 33578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-21 853 Creekway Ct, Brandon, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2023-01-21 Kanach, Barbara No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-07 PO BOC 6086, BRANDON, FL 33508 No data
REINSTATEMENT 2015-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2002-02-11 853 Creekway Ct, Brandon, FL 33511 No data
REINSTATEMENT 1984-08-30 No data No data
INVOLUNTARILY DISSOLVED 1980-12-08 No data No data

Documents

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: 06 Feb 2025

Sources: Florida Department of State