Search icon

BUTLER BAY UNIT ONE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BUTLER BAY UNIT ONE HOMEOWNERS 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: 28 Jun 2002 (23 years ago)
Document Number: N02000004946
FEI/EIN Number 020620670

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3011 MAINGATE LANE, SUITE 110, KISSIMMEE, FL, 34747, US
Mail Address: 3011 MAINGATE LANE, SUITE 110, KISSIMMEE, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Witherington Patti Vice President 3011 MAINGATE LANE, SUITE 110, KISSIMMEE, FL, 34747
Rossi Paul President 3011 MAINGATE LANE, SUITE 110, KISSIMMEE, FL, 34747
Deluzio Don Treasurer 3011 MAINGATE LANE, SUITE 110, KISSIMMEE, FL, 34747
BERBAS ALEXIS Agent 3011 MAINGATE LANE, SUITE 110, KISSIMMEE, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000046137 LAKE CRESCENT RESERVE ACTIVE 2024-04-04 2029-12-31 - 3011 MAINGATE LN,STE 110, KISSIMMEE, FL, 24747
G11000041131 LAKE CRESCENT RESERVE EXPIRED 2011-04-28 2016-12-31 - C/O COMMUNITY MGMT PROF. INC., 4700 MILLENIA BLVD #515, ORLANDO, FL, 32839, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-06 3011 MAINGATE LANE, SUITE 110, KISSIMMEE, FL 34747 -
CHANGE OF MAILING ADDRESS 2024-06-06 3011 MAINGATE LANE, SUITE 110, KISSIMMEE, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2024-06-06 3011 MAINGATE LANE, SUITE 110, KISSIMMEE, FL 34747 -
REGISTERED AGENT NAME CHANGED 2024-03-26 BERBAS, ALEXIS -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-06
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-12-19
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State