Entity Name: | BOUCHELLE ISLAND VIII 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: | 16 Mar 1992 (33 years ago) |
Document Number: | N47888 |
FEI/EIN Number |
593114825
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Atlantic Community Association Managem, 507-C Herbert St., Port Orange, FL, 32129, US |
Mail Address: | C/O Atlantic Community Association Managem, 507-C Herbert St., Port Orange, FL, 32129, US |
ZIP code: | 32129 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tengel Larry | Treasurer | 4206 Highcrest Drive, Brighton, MI, 48116 |
King Shirley | Vice President | 404 Bouchelle Dr Unit 102, New Smyrna Beach, FL, 32169 |
Concannon Celeste | Secretary | 404 Bouchelle Dr, New Smyrna Beach, FL, 32169 |
Cross Mark | President | 404 Bouchelle Dr #101, New Smyrna Beach, FL, 32169 |
COLLINS CYNTHIA | Director | 404 Bouchelle Dr. #204, New Smyrna Beach, FL, 32169 |
Yacek Renny M | Agent | Atlantic Community Association Management, Port Orange, FL, 32129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-25 | Atlantic Community Association Management, 507-C Herbert Street, Port Orange, FL 32129 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-01 | C/O Atlantic Community Association Management & Accounting, 507-C Herbert St., Port Orange, FL 32129 | - |
CHANGE OF MAILING ADDRESS | 2020-06-01 | C/O Atlantic Community Association Management & Accounting, 507-C Herbert St., Port Orange, FL 32129 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-26 | Yacek, Renny M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-05-26 |
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: 02 Apr 2025
Sources: Florida Department of State