Entity Name: | BOUCHELLE ISLAND IV CONDOMINIUM ASSOCIATION, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 07 Nov 1990 (34 years ago) |
Document Number: | N40709 |
FEI/EIN Number | 59-3037341 |
Address: | 112 W. New york Ave #212, Deland, FL 32720 |
Mail Address: | 112 W. New york Ave #212, Deland, FL 32720 |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
TRI COUNTY REALTY OF CENTRAL FLORIDA LLC | Agent |
Name | Role | Address |
---|---|---|
WEGMAN, JOSEPH | President | 112 W New York Ave #212, Deland, FL 32720 |
Name | Role | Address |
---|---|---|
Stepp, Carrie | Vice President | 112 W New York Ave #212, Deland, FL 32720 |
Name | Role | Address |
---|---|---|
LAURAMORE, JACK | Treasurer | 112 W New York Ave #212, Deland, FL 32720 |
Name | Role | Address |
---|---|---|
LAURAMORE, JACK | Secretary | 112 W New York Ave #212, Deland, FL 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 112 W. New york Ave #212, Deland, FL 32720 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 112 W. New york Ave #212, Deland, FL 32720 | No data |
REGISTERED AGENT NAME CHANGED | 2024-05-01 | Tri County Realty of Central Florida, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 112 W. New york Ave #212, Deland, FL 32720 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-02-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State