Search icon

BUCKEYE PALMS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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