Entity Name: | BUTLER FARMS 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: | 13 Apr 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Nov 2004 (20 years ago) |
Document Number: | N02523 |
FEI/EIN Number |
592492119
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1280 SW 36 Ave #305, Pompano beach, FL, 33069, US |
Mail Address: | 1280 SW 36 Ave #305, Pompano beach, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Casamassimo Nicholas | Director | 1280 SW 36 Ave #305, Pompano beach, FL, 33069 |
Witt Chuck | President | 1280 SW 36 Ave #305, Pompano beach, FL, 33069 |
Renda Jerry | Secretary | 1280 SW 36 Ave #305, Pompano beach, FL, 33069 |
M&M PROPERTY MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 1280 SW 36 Ave #305, Pompano beach, FL 33069 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-28 | M&M Property Management LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-02 | 1280 SW 36 Ave #305, Pompano beach, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2015-05-02 | 1280 SW 36 Ave #305, Pompano beach, FL 33069 | - |
REINSTATEMENT | 2004-11-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1990-12-17 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
AMENDMENT | 1985-05-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-05-27 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-28 |
AMENDED ANNUAL REPORT | 2015-12-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State