Search icon

BUCKINGHAM CLUB MOBILE HOME OWNERS, INC.

Company Details

Entity Name: BUCKINGHAM CLUB MOBILE HOME OWNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Apr 1985 (40 years ago)
Document Number: N08649
FEI/EIN Number 65-0322814
Address: 1919 BUCCANEER DR, #47 BUCKINGHAM CLUB, SARASOTA, FL 34231
Mail Address: 1919 BUCCANEER DR, #47 BUCKINGHAM CLUB, SARASOTA, FL 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
McArthur, William E Agent 1919 BUCCANEER DR #47, SARASOTA, FL 34231

Treasurer

Name Role Address
Masch, Robert Treasurer 1919 BUCCANEER DR #20, SARASOTA, FL 34231

Director

Name Role Address
Masch, Robert Director 1919 BUCCANEER DR #20, SARASOTA, FL 34231
Brennan, Judy Director 1919 Buccaneer Drive., #68 Sarasota, FL 34231
McArthur, William E Director 1919 BUCCANEER DR #47, SARASOTA, FL 34231
BLACK, KIM Director 1919 Buccaneer Dr #66, Sarasota, FL 34231
Mergogey, Sally Director 1919 Buccaneer Drive, Lot 102 Sarasota, FL 34231

President

Name Role Address
McArthur, William E President 1919 BUCCANEER DR #47, SARASOTA, FL 34231

Chairman

Name Role Address
McArthur, William E Chairman 1919 BUCCANEER DR #47, SARASOTA, FL 34231

Vice President

Name Role Address
BLACK, KIM Vice President 1919 Buccaneer Dr #66, Sarasota, FL 34231

Secretary

Name Role Address
Bland, MaryKay Secretary Buckingham Club #48, 1919 Buccaneer Dr Sarasota, FL 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2019-03-03 1919 BUCCANEER DR, #47 BUCKINGHAM CLUB, SARASOTA, FL 34231 No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-17 1919 BUCCANEER DR, #47 BUCKINGHAM CLUB, SARASOTA, FL 34231 No data
REGISTERED AGENT NAME CHANGED 2016-02-17 McArthur, William E No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-17 1919 BUCCANEER DR #47, SARASOTA, FL 34231 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-04

Date of last update: 04 Feb 2025

Sources: Florida Department of State