Entity Name: | BUCKFIELD HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Jan 1993 (32 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N93000000196 |
FEI/EIN Number |
593244796
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11827 Grazing Buck Lane, TALLAHASSEE, FL, 32317, US |
Mail Address: | 11827 GRAZING BUCK LN., TALLAHASSEE, FL, 32317, US |
ZIP code: | 32317 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON PHILLIP | President | 11827 GRAZING BUCK LN., TALLAHASSEE, FL, 32317 |
RIVEST DEBRA | Treasurer | 11647 GRAZING BUCK CT, TALLAHASSEE, FL, 32317 |
Deborah Lanphere L | Secretary | 11665 Grazing Buck Ct, Tallahassee, FL, 32317 |
Johnson Phillip | Agent | 11827 GRAZING BUCK LN., TALLAHASSEE, FL, 32317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-02-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-01 | 11827 Grazing Buck Lane, TALLAHASSEE, FL 32317 | - |
CHANGE OF MAILING ADDRESS | 2023-02-01 | 11827 Grazing Buck Lane, TALLAHASSEE, FL 32317 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-01 | Johnson, Phillip | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-01 | 11827 GRAZING BUCK LN., TALLAHASSEE, FL 32317 | - |
REINSTATEMENT | 2010-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2005-09-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2023-02-01 |
AMENDED ANNUAL REPORT | 2022-05-03 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-04-29 |
AMENDED ANNUAL REPORT | 2019-07-19 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State