Search icon

THE BUTTONWOOD HOME OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: THE BUTTONWOOD HOME OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Jun 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Feb 1992 (33 years ago)
Document Number: 747521
FEI/EIN Number 59-1941313
Address: AKAM, 1815 Griffin Rd, Suite 101, Dania Beach, FL 33004
Mail Address: AKAM, 1815 Griffin Road, Suite 101, Dania Beach, FL 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Gerstin & Associates Agent 40 SE 5th Street, Boca Raton, FL 33432

President

Name Role Address
Rusin, Mary Jane President AKAM, 1815 Griffin Road Suite 101 Dania Beach, FL 33004

Vice President

Name Role Address
Miguel, SAAD Vice President AKAM, 1815 Griffin Road Suite 101 Dania Beach, FL 33004

Tresurer

Name Role Address
Irizarry, Wanda Tresurer AKAM, 1815 Griffin Road Suite 101 Dania Beach, FL 33004

Secretary

Name Role Address
Van-Fossen, Vicki Secretary AKAM, 1815 Griffin Road Suite 101 Dania Beach, FL 33004

Director

Name Role Address
Ululati, Salvatore Director AKAM, 1815 Griffin Road Suite 101 Dania Beach, FL 33004
Natoli, Filomena Director AKAM, 1815 Griffin Road Suite 101 Dania Beach, FL 33004
Bishop, Norine Director AKAM, 1815 Griffin Road Suite 101 Dania Beach,, FL 33004

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 40 SE 5th Street, Boca Raton, FL 33432 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 AKAM, 1815 Griffin Rd, Suite 101, Dania Beach, FL 33004 No data
CHANGE OF MAILING ADDRESS 2025-01-17 AKAM, 1815 Griffin Rd, Suite 101, Dania Beach, FL 33004 No data
REGISTERED AGENT NAME CHANGED 2025-01-17 Gerstin & Associates No data
AMENDMENT 1992-02-10 No data No data
AMENDMENT 1991-04-25 No data No data
AMENDMENT 1984-02-14 No data No data
AMENDMENT 1984-01-03 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-28

Date of last update: 05 Feb 2025

Sources: Florida Department of State