Search icon

BUCKINGHAM CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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