Search icon

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

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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