Search icon

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

Company Details

Entity Name: BOUCHELLE ISLAND XVI 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 Nov 1993 (31 years ago)
Document Number: N93000005273
FEI/EIN Number 593212285

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O Intracoastal Bookkeeping & Management, 1100 OCEAN SHORE BLVD., SUITE 7, ORMOND BEACH, FL, 32176, US
Mail Address: C/O Intracoastal Bookkeeping & Management, P.O. BOX 1527, ORMOND BEACH, FL, 32175, US
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Labreche Luc President 402 Bouchelle Dr Unit 201, New Smyrna Beach, FL, 32169
Fellmer Brenda Treasurer 402 Bouchelle Dr #106, New Smyrna Beach, FL, 32169
Greene Jim Vice President 402 Bouchelle Dr #206, New Smyrna Beach, FL, 32169
Magliaro Albert Secretary 402 Bouchelle Dr #204, New Smyrna Beach, FL, 32169
Kreinest Deborah Agent C/O Intracoastal Bookkeeping & Management, ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 C/O Intracoastal Bookkeeping & Management, 1100 OCEAN SHORE BLVD., SUITE 7, ORMOND BEACH, FL 32176 -
REGISTERED AGENT NAME CHANGED 2021-02-15 Kreinest, Deborah -
CHANGE OF PRINCIPAL ADDRESS 2018-02-22 C/O Intracoastal Bookkeeping & Management, 1100 OCEAN SHORE BLVD., SUITE 7, ORMOND BEACH, FL 32176 -
CHANGE OF MAILING ADDRESS 2013-03-07 C/O Intracoastal Bookkeeping & Management, 1100 OCEAN SHORE BLVD., SUITE 7, ORMOND BEACH, FL 32176 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-04-10
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: 01 Apr 2025

Sources: Florida Department of State