Entity Name: | BOUCHELLE ISLAND X 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: | 19 Mar 1993 (32 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Oct 2024 (7 months ago) |
Document Number: | N93000001282 |
FEI/EIN Number |
593173608
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 406 Bouchelle Dr, NEW SMYRNA BEACH, FL, 32169, US |
Mail Address: | P.O. Box 847, NEW SMYRNA BEACH, FL, 32168, US |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIZZARD GEORGE | President | 406 BOUCHELLE DR, NEW SMYRNA BEACH, FL, 32169 |
METZLER FREDERICK | Vice President | 406 BOUCHELLE DR, NEW SMYRNA BEACH, FL, 32169 |
SOUTH ATLANTIC COMMUNITIES, LLC | Agent | - |
WILBER GORDON | Treasurer | 406 BOUCHELLE DR, NEW SMYRNA BEACH, FL, 32169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-10-01 | - | - |
CHANGE OF MAILING ADDRESS | 2024-03-28 | 406 Bouchelle Dr, NEW SMYRNA BEACH, FL 32169 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-28 | 406 Bouchelle Dr, NEW SMYRNA BEACH, FL 32169 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-12 | 817 N DIXIE FREEWAY, NEW SMYRNA BEACH, FL 32168 | - |
REINSTATEMENT | 2024-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-03-06 | SOUTH ATLANTIC COMMUNITIES | - |
Name | Date |
---|---|
Amendment | 2024-10-01 |
Reg. Agent Resignation | 2024-03-25 |
REINSTATEMENT | 2024-01-12 |
REINSTATEMENT | 2022-11-15 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State