Entity Name: | BULOW PLANTATION 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: | 31 Mar 1988 (37 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 26 Jan 2006 (19 years ago) |
Document Number: | N25685 |
FEI/EIN Number |
300077092
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 SILVER MOON DR, FLAGLER BEACH, FL, 32136, US |
Mail Address: | 1 SILVER MOON DR, FLAGLER BEACH, FL, 32136, US |
ZIP code: | 32136 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Almeida Dolores | Director | 224 Osprey Lane, Flagler Beach, FL, 32136 |
Medjuck Sam | President | 239 Osprey Lane, Flagler Beach, FL, 32136 |
McGuire Susan | Secretary | 27 Audubon Way, Flagler Beach, FL, 32136 |
ALMEIDA MARIO | Treasurer | 224 Osprey Lane, Flagler Beach, FL, 32136 |
YORK BRIAN | Vice President | 249 Osprey Lane, Flagler Beach, FL, 32136 |
LOESCH PAUL | Director | 268 Osprey Lane, Flagler Beach, FL, 32136 |
Medjuck Sam | Agent | 239 Osprey Lane, FLAGLER BEACH, FL, 32136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 1 SILVER MOON DR, FLAGLER BEACH, FL 32136 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 1 SILVER MOON DR, FLAGLER BEACH, FL 32136 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-21 | 239 Osprey Lane, FLAGLER BEACH, FL 32136 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-21 | Medjuck, Sam | - |
CANCEL ADM DISS/REV | 2006-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
NAME CHANGE AMENDMENT | 2001-03-06 | BULOW PLANTATION HOMEOWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-06-11 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-02-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State