Entity Name: | DEERFIELD BUCCANEER CONDOMINIUM ASSOCIATION, 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 Jul 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2022 (3 years ago) |
Document Number: | 748258 |
FEI/EIN Number |
800797820
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O DST Property Management, 2300 W. Sample Road, Pompano Beach, FL, 33073, US |
Address: | 120 NE 20TH AVENUE, DEERFIELD BEACH, FL, 33441 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ CECILE B | Vice President | C/O DST Property Management, Pompano Beach, FL, 33073 |
DIAZ CECILE B | Director | C/O DST Property Management, Pompano Beach, FL, 33073 |
Bolling Todd L | President | C/O DST Property Management, Pompano Beach, FL, 33073 |
Watson Lori | Secretary | C/O DST Property Management, Pompano Beach, FL, 33073 |
STEVENS AND GOLDWYN, P.A. | Agent | C/O DST Property Management, Pompano Beach, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2022-09-27 | 120 NE 20TH AVENUE, DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-27 | C/O DST Property Management, 2300 W. Sample Road, 310, Pompano Beach, FL 33073 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-25 | STEVENS AND GOLDWYN, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-13 | 120 NE 20TH AVENUE, DEERFIELD BEACH, FL 33441 | - |
REINSTATEMENT | 2014-02-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 1984-10-15 | - | - |
INVOLUNTARILY DISSOLVED | 1982-12-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000742346 | TERMINATED | 1000000802526 | BROWARD | 2018-10-31 | 2028-11-07 | $ 1,257.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
AMENDED ANNUAL REPORT | 2023-09-26 |
ANNUAL REPORT | 2023-02-19 |
REINSTATEMENT | 2022-09-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-23 |
AMENDED ANNUAL REPORT | 2018-08-30 |
ANNUAL REPORT | 2018-05-03 |
ANNUAL REPORT | 2017-03-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State