Entity Name: | BUCK FOREST PROPERTY OWNERS 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: | 12 Apr 1989 (36 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 09 Oct 2008 (16 years ago) |
Document Number: | N31684 |
FEI/EIN Number |
731354501
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 246 QUAIL RUN, CRAWFORDVILLE, FL, 32327, US |
Mail Address: | P.O. BOX 343, ST MARKS, FL, 32355, US |
ZIP code: | 32327 |
County: | Wakulla |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Reinert Richard | Vice President | 141 Quail Run, CRAWFORDVILLE, FL, 32327 |
WATSON STEPHEN | President | 227 QUAIL RUN, CRAWFORDVILLE, FL, 32327 |
Krones Eugene | Director | 226 PINE LANE, CRAWFORDVILLE, FL, 32327 |
Nicholson David | Director | 218 PINE LANE, CRAWFORDVILLE, FL, 32327 |
McCabe Sonia M | Treasurer | 246 Quail Run, Crawfordville, FL, 32327 |
Olah Kristine | Secretary | 62 Quail Run, Crawfordville, FL, 32327 |
McCabe Sonia M | Agent | 246 QUAIL RUN, CRAWFORDVILLE, FL, 32327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-12 | 246 QUAIL RUN, CRAWFORDVILLE, FL 32327 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-12 | 246 QUAIL RUN, CRAWFORDVILLE, FL 32327 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-12 | McCabe, Sonia M | - |
CANCEL ADM DISS/REV | 2008-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2005-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1998-02-19 | - | - |
CHANGE OF MAILING ADDRESS | 1998-02-19 | 246 QUAIL RUN, CRAWFORDVILLE, FL 32327 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State