Detail by Entity Name

Florida Not For Profit Corporation

THE BUTLER PARK CONDOMINIUM ASSOCIATION, INC.

Filing Information
N44361 59-3139388 07/19/1991 FL ACTIVE
Principal Address
6960 BONNEVAL RD
102
JACKSONVILLE, FL 32216

Changed: 02/19/2007
Mailing Address
6960 BONNEVAL RD
102
JACKSONVILLE, FL 32216

Changed: 02/19/2007
Registered Agent Name & Address Tursonoff, Tim
6960 BONNEVAL RD
STE 102
JACKSONVILLE, FL 32216

Name Changed: 03/02/2021

Address Changed: 02/19/2007
Officer/Director Detail Name & Address

Title PRESIDENT

TURSONOFF, TIM
6960 BONNEVAL ROAD STE 102
JACKSONVILLE, FL 32216

Title VICE-PRESIDENT

KIMM, CHRISTI
6960 BONNEVAL ROAD STE 102
JACKSONVILLE, FL 32216

Title SECRETARY/TREASURER

Vaquero, Joseph M
6960 BONNEVAL ROAD STE 302
JACKSONVILLE, FL 32216

Annual Reports
Report YearFiled Date
2023 01/27/2023
2023 04/11/2023
2024 03/04/2024

Document Images
03/04/2024 -- ANNUAL REPORT View image in PDF format
05/10/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/11/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/27/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
03/02/2021 -- ANNUAL REPORT View image in PDF format
05/14/2020 -- ANNUAL REPORT View image in PDF format
02/20/2019 -- ANNUAL REPORT View image in PDF format
03/29/2018 -- ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
03/31/2016 -- ANNUAL REPORT View image in PDF format
03/24/2015 -- ANNUAL REPORT View image in PDF format
03/27/2014 -- ANNUAL REPORT View image in PDF format
01/17/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
03/24/2011 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
03/18/2008 -- ANNUAL REPORT View image in PDF format
02/19/2007 -- ANNUAL REPORT View image in PDF format
02/13/2007 -- Reg. Agent Change View image in PDF format
12/29/2006 -- Off/Dir Resignation View image in PDF format
12/26/2006 -- Reg. Agent Resignation View image in PDF format
03/02/2006 -- ANNUAL REPORT View image in PDF format
02/17/2005 -- ANNUAL REPORT View image in PDF format
01/09/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
02/19/2002 -- ANNUAL REPORT View image in PDF format
02/23/2001 -- ANNUAL REPORT View image in PDF format
02/03/2000 -- ANNUAL REPORT View image in PDF format
06/09/1999 -- ANNUAL REPORT View image in PDF format
04/06/1998 -- ANNUAL REPORT View image in PDF format
04/24/1997 -- ANNUAL REPORT View image in PDF format
03/22/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format