Search icon

BRINKERHOFF PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: BRINKERHOFF PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRINKERHOFF PROPERTY MANAGEMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 24 Dec 1976 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jan 2005 (20 years ago)
Document Number: 521194
FEI/EIN Number 591712380

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

Address: 154 S PENINSULA DRIVE, DAYTONA BEACH, FL, 32118-4490
Mail Address: 154 S PENINSULA DRIVE, DAYTONA BEACH, FL, 32118-4490
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRINKERHOFF ERIC Agent 154 S PENINSULA DR, DAYTONA BEACH, FL, 32118
MOLTANE STEPHEN Secretary 154 S. PENINSULA, DAYTONA BEACH, FL, 32118
MOLTANE STEPHEN Treasurer 154 S. PENINSULA, DAYTONA BEACH, FL, 32118
BRINKERHOFF ERIC President 154 S PENINSULA DR, DAYTONA BEACH, FL, 32118
MOLTANE STEPHEN Vice President 154 S. PENINSULA DR., DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2007-04-02 154 S PENINSULA DR, DAYTONA BEACH, FL 32118 -
AMENDMENT 2005-01-28 - -
REGISTERED AGENT NAME CHANGED 2005-01-28 BRINKERHOFF, ERIC -
CHANGE OF PRINCIPAL ADDRESS 1987-02-05 154 S PENINSULA DRIVE, DAYTONA BEACH, FL 32118-4490 -
CHANGE OF MAILING ADDRESS 1987-02-05 154 S PENINSULA DRIVE, DAYTONA BEACH, FL 32118-4490 -

Court Cases

Title Case Number Docket Date Status
JESSENIA CENTENO VS WALDO BERRY, JR., INEZ BERRY AND BRINKERHOFF PROPERTY MANAGEMENT, INC. 5D2016-3491 2016-10-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-10017-APCC

Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-31025-COCI

Parties

Name JESSENIA CENTENO
Role Petitioner
Status Active
Representations JIMMY ALLEN DAVIS
Name WALDO BERRY, JR.
Role Respondent
Status Active
Name BRINKERHOFF PROPERTY MANAGEMENT, INC.
Role Respondent
Status Active
Name INEZ BERRY
Role Respondent
Status Active
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-05-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-04-18
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2017-04-18
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-01-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ RS W/I 10 DAYS
Docket Date 2016-12-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-12-13
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of WALDO BERRY, JR.
Docket Date 2016-12-07
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS; DISCHARGED PER 12/14 ORDER
Docket Date 2016-11-23
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 10 DAYS ATTY SNELL ADVISE THIS COURT
Docket Date 2016-10-28
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2016-10-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of JESSENIA CENTENO
Docket Date 2016-10-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PET PER 10/14 ORDER
On Behalf Of JESSENIA CENTENO
Docket Date 2016-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2016-10-20
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2016-10-20
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY; PT JIMMY ALLEN DAVIS 0100702
On Behalf Of JESSENIA CENTENO
Docket Date 2016-10-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ W/IN 10 DAYS; PT SHALL FILE AN AMEND PET/APX
Docket Date 2016-10-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2016-10-13
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS PET FOR CERTIORARI; FILED BELOW 10/6/16
On Behalf Of JESSENIA CENTENO
Docket Date 2016-10-13
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2016-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State