Entity Name: | BUCKINGHAM 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: | 20 Dec 1979 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Feb 2015 (10 years ago) |
Document Number: | 750301 |
FEI/EIN Number |
592042306
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5050 BAYVIEW DRIVE, 23, FT. LAUDERDALE, FL, 33308, US |
Mail Address: | 5050 BAYVIEW DRIVE, 23, FT. LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mauro Francesco | President | 70 Gibson Dr, Marham, On, L3R4C |
Jahedi Ramin (Ronnie) | Secretary | 5050 Bayview Dr. Apt. #15, Fort Lauderdale, FL, 33308 |
Jahedi Parviz | Vice President | 5050 Bayview Dr. #16, Fort Lauderdale, FL, 33308 |
Bamman Janet | Treasurer | 7030 NW 52nd Terrace, Gainesville, FL, 32653 |
Rappa Hugh | Boar | P.O. Box 3102, Ponte Vedra Beach, FL, 32004 |
JAHEDI RAMIN | Agent | 5050 BAYVIEW DR #15, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-02-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-16 | JAHEDI, RAMIN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-31 | 5050 BAYVIEW DRIVE, 23, FT. LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2010-03-31 | 5050 BAYVIEW DRIVE, 23, FT. LAUDERDALE, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-14 | 5050 BAYVIEW DR #15, FORT LAUDERDALE, FL 33308 | - |
REINSTATEMENT | 1984-09-25 | - | - |
INVOLUNTARILY DISSOLVED | 1981-12-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State