Entity Name: | BOUCHELLE ISLAND XXVII 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: | 26 Mar 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Dec 2022 (2 years ago) |
Document Number: | N03000002799 |
FEI/EIN Number |
043751337
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 112 W. New York Ave #212, Deland, FL, 32720, US |
Address: | 432 BOUCHELLE DRIVE, NEW SMYRNA BEACH, FL, 32169 |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCLAUGHLIN EDWARD | President | 112 W. New York Ave #212, Deland, FL, 32720 |
GRANT EMILY | Vice President | 112 W. New York Ave #212, Deland, FL, 32720 |
BRANDHURST JAMES | Secretary | 112 W. New York Ave #212, Deland, FL, 32720 |
BLEVINS WILLIAM | Treasurer | 112 W. New York Ave #212, Deland, FL, 32720 |
Wilson Glenn | Director | 112 W. New York Ave #212, Deland, FL, 32720 |
TRI-COUNTY REALTY LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-21 | 112 W. New York Ave #212, Deland, FL 32720 | - |
CHANGE OF MAILING ADDRESS | 2016-03-21 | 432 BOUCHELLE DRIVE, NEW SMYRNA BEACH, FL 32169 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-21 | Tri County Realty, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-06-13 | 432 BOUCHELLE DRIVE, NEW SMYRNA BEACH, FL 32169 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
REINSTATEMENT | 2022-12-16 |
REINSTATEMENT | 2021-09-28 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2017-05-05 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State