Entity Name: | BUCKEYE PALMS, 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: | 04 Jun 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Sep 2008 (17 years ago) |
Document Number: | N20989 |
FEI/EIN Number |
593700805
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 Valley Stream Drive, #110, NAPLES, FL, 34113, US |
Mail Address: | 400 VALLEY STREAM DR., Unit 104, NAPLES, FL, 34113, US |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Spadafora John | President | 400 VALLEY STREAM DR #110, NAPLES, FL, 34113 |
Pereira Paula | Director | 400 VALLEY STREAM DRIVE #104, NAPLES, FL, 34113 |
HOUCK MARTHA | Director | 400 VALLEY STREAM DRIVE #204, NAPLES, FL, 34113 |
Gotto Joseph | Director | 400 VALLEY STREAM DR. #203, NAPLES, FL, 34113 |
Settemio William | Vice President | 400 VALLEY STREAM DR., NAPLES, FL, 34113 |
Boatman James AEsq. | Agent | 3021 Airport-Pulling Road North, NAPLES, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-06 | 400 Valley Stream Drive, #110, NAPLES, FL 34113 | - |
CHANGE OF MAILING ADDRESS | 2023-04-04 | 400 Valley Stream Drive, #110, NAPLES, FL 34113 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-09 | 3021 Airport-Pulling Road North, Suite 202, NAPLES, FL 34105 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-09 | Boatman, James A, Esq. | - |
REINSTATEMENT | 2008-09-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 1990-03-12 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
AMENDMENT | 1987-07-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
AMENDED ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State