Entity Name: | BUCKINGHAM AIR PARK EAST HOMEOWNERS 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 Jun 1994 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Jun 2024 (10 months ago) |
Document Number: | N94000002985 |
FEI/EIN Number |
650560228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15170 FLIGHTLINE COURT, FORT MYERS, FL, 33905, US |
Mail Address: | 15170 FLIGHTLINE COURT, FORT MYERS, FL, 33905, US |
ZIP code: | 33905 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SKINNER Lawrence W | President | 15170 FLIGHTLINE COURT, FORT MYERS, FL, 33905 |
SKINNER Lawrence W | Director | 15170 FLIGHTLINE COURT, FORT MYERS, FL, 33905 |
PICKERING TED | Vice President | 6101 INDUSTRU AVENUE, FORT MYERS, FL, 33905 |
RICCIUTI MARTIN | Secretary | 3825 N 49TH DRIVE, KANSAS CITY, KS, 66104 |
SKINNER Terri J | Agent | 15170 FLIGHTLINE COURT, FORT MYERS, FL, 33905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-06-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 15170 FLIGHTLINE COURT, FORT MYERS, FL 33905 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-27 | SKINNER, Terri J | - |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 15170 FLIGHTLINE COURT, FORT MYERS, FL 33905 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 15170 FLIGHTLINE COURT, FORT MYERS, FL 33905 | - |
REINSTATEMENT | 2019-03-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2005-03-08 | - | - |
Name | Date |
---|---|
Amendment | 2024-06-24 |
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-29 |
REINSTATEMENT | 2019-03-22 |
REINSTATEMENT | 2017-02-24 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State