Search icon

DEERFIELD BUCCANEER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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