Search icon

BOUCHELLE ISLAND III CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BOUCHELLE ISLAND III CONDOMINIUM 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: 18 Apr 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2022 (3 years ago)
Document Number: N31775
FEI/EIN Number 592942701

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 450,452,454,456 BOUCHELLE DRIVE, NEW SMYRNA BEACH, FL, 32169, US
Mail Address: 112 W. New York Ave #212, Deland, FL, 32720, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vandallen Kathleen Secretary 112 W. New York Ave #212, Deland, FL, 32720
Baldwin Pamela Vice President 112 W. New york Ave #212, Deland, FL, 32720
Sullivan Sharon Director 112 W. New york Ave #212, Deland, FL, 32720
Pierce John Director 112 W. New York Ave #212, Deland, FL, 32720
Thompson David Director 112 W. New York Ave #212, Deland, FL, 32720
Berryman Deborah President 112 W. New york Ave #212, Deland, FL, 32720
Tri County Realty of Central, FL Agent 112 W. New York Ave #212, Deland, FL, 32720

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-06-26 112 W. New York Ave #212, Deland, FL 32720 -
CHANGE OF MAILING ADDRESS 2018-06-26 450,452,454,456 BOUCHELLE DRIVE, NEW SMYRNA BEACH, FL 32169 -
REGISTERED AGENT NAME CHANGED 2018-06-26 Tri County Realty of Central, FL -
CHANGE OF PRINCIPAL ADDRESS 2000-07-25 450,452,454,456 BOUCHELLE DRIVE, NEW SMYRNA BEACH, FL 32169 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-09-26
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State