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 |
Name | Role | Address |
---|---|---|
Kanach, Barbara | Agent | PO BOC 6086, BRANDON, FL 33508 |
Name | Role | Address |
---|---|---|
Kanach, Barbara | Director | 853 Creekway Ct, Brandon, FL 33511 |
LEVINS, KIMBERLY A | Director | 901 BUCK CT, BRANDON, FL 33511 |
Name | Role | Address |
---|---|---|
Kanach, Barbara | President | 853 Creekway Ct, Brandon, FL 33511 |
Name | Role | Address |
---|---|---|
Carlini, Ralph | Vice President | 3206 Deer Ct, BRANDON, FL 33511 |
Name | Role | Address |
---|---|---|
LEVINS, KIMBERLY A | Secretary | 901 BUCK CT, BRANDON, FL 33511 |
Name | Role | Address |
---|---|---|
Ross, Clyde | Treasurer | 8905 Alafia Way, Riverview, FL 33578 |
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 |
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