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 |
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 |
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 | - |
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