Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BUCCANEER CONDOMINIUM, INC.

Filing Information
726470 59-1595065 05/22/1972 FL ACTIVE
Principal Address
2180 WEST SR 434 SUITE 5000
LONGWOOD, FL 32779

Changed: 04/18/2014
Mailing Address
2180 WEST SR 434 SUITE 5000
LONGWOOD, FL 32779

Changed: 04/18/2014
Registered Agent Name & Address SENTRY MANAGEMENT INC
2180 WEST SR 434 SUITE 5000
LONGWOOD, FL 32779

Name Changed: 03/21/2019

Address Changed: 04/19/2015
Officer/Director Detail Name & Address

Title President, Director

GIULIANO, LOUIS
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title VP, Director

BAKER, MARCIE
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Secretary, Director

BRISCOE, GAIL
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Treasurer, Director

MACRI, KEN
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Director

LEVITT, DONNA
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Director

SROUR, GEORGE
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Director

KROLICKI, JOLINE
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 04/26/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
03/25/2021 -- ANNUAL REPORT View image in PDF format
04/02/2020 -- ANNUAL REPORT View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
03/21/2018 -- ANNUAL REPORT View image in PDF format
04/22/2017 -- ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
04/19/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
03/11/2013 -- ANNUAL REPORT View image in PDF format
03/05/2012 -- ANNUAL REPORT View image in PDF format
04/07/2011 -- ANNUAL REPORT View image in PDF format
03/12/2010 -- ANNUAL REPORT View image in PDF format
03/13/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
03/20/2007 -- ANNUAL REPORT View image in PDF format
04/07/2006 -- ANNUAL REPORT View image in PDF format
03/25/2005 -- ANNUAL REPORT View image in PDF format
02/03/2005 -- Reg. Agent Change View image in PDF format
02/27/2004 -- ANNUAL REPORT View image in PDF format
03/21/2003 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
05/08/2000 -- ANNUAL REPORT View image in PDF format
05/13/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
04/21/1995 -- ANNUAL REPORT View image in PDF format