Search icon

BROOKRIDGE COMMUNITY PROPERTY OWNERS INC - Florida Company Profile

Company Details

Entity Name: BROOKRIDGE COMMUNITY PROPERTY OWNERS 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: 05 Jan 1973 (52 years ago)
Document Number: 725198
FEI/EIN Number 592062296

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

Address: 7300 Brookridge Central Blvd, Brooksville, FL, 34613, US
Mail Address: 7300 Brookridge Central Blvd., Brooksville, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Henry David E President 9217 Admiral Street, Brooksville, FL, 34613
Lane Cathrine 1st 9132 Salisbury Dr, Brooksville, FL, 34613
Feiss Richard C 2nd 7424 Del Rio Ave, Brooksville, FL, 34613
Randall Jane S Secretary 8319 Weatherford Ave, Brooksville, FL, 34613
Brodeur Roberta Director 14283 Misty St, Brooksville, FL, 34613
Ahrens Arlene MGeneral Agent 7300 Brookridge Central Blvd, Brooksville, FL, 34613

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-21 Ahrens, Arlene Maria, General Manager -
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 7300 Brookridge Central Blvd, Brooksville, FL 34613 -
CHANGE OF MAILING ADDRESS 2013-04-23 7300 Brookridge Central Blvd, Brooksville, FL 34613 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 7300 Brookridge Central Blvd, Brooksville, FL 34613 -

Court Cases

Title Case Number Docket Date Status
U.S. BANK NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE ON BEHALF OF THE OWS REMIC TRUST 2013-2 VS GARY L. ZALEWSKI, CINDY ZALEWSKI, BROOKRIDGE COMMUNITY PROPERTY OWNERS, INC., AND PETER SANTORO 5D2018-0175 2018-01-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2015-CA-359

Parties

Name U.S. BANK NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE ON BEHALF OF THE OWS REMIC TRUST 2013-2
Role Appellant
Status Active
Representations Richard Slaughter McIver
Name PETER SANTORO
Role Appellee
Status Active
Name CINDY ZALEWSKI
Role Appellee
Status Active
Name BROOKRIDGE COMMUNITY PROPERTY OWNERS INC
Role Appellee
Status Active
Name GARY ZALEWSKI
Role Appellee
Status Active
Representations Lisa M. Castellano, MARK P. STOPA, David J. Murphy, JONATHAN F. SWINSON
Name Hon. Daniel B. Merritt, Sr.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND NOTICE OF FILING OF ORDER CONFIRMING AUTOMATIC STAY
On Behalf Of GARY ZALEWSKI
Docket Date 2018-10-19
Type Order
Subtype Order
Description Miscellaneous Order ~ NO ACTION WILL BE TAKEN...
Docket Date 2018-10-18
Type Notice
Subtype Notice
Description Notice ~ CASE STAYED- BANKRUPTCY
On Behalf Of GARY ZALEWSKI
Docket Date 2018-07-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-07-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-06-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of U.S. BANK NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE ON BEHALF OF THE OWS REMIC TRUST 2013-2
Docket Date 2018-06-20
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-06-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 869 PAGES
On Behalf Of Clerk Hernando
Docket Date 2018-06-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/18
On Behalf Of U.S. BANK NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE ON BEHALF OF THE OWS REMIC TRUST 2013-2
Docket Date 2018-05-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/17
On Behalf Of U.S. BANK NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE ON BEHALF OF THE OWS REMIC TRUST 2013-2
Docket Date 2018-03-09
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2018-03-08
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD VIKTORIA COLLINS 0521299
Docket Date 2018-02-12
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of U.S. BANK NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE ON BEHALF OF THE OWS REMIC TRUST 2013-2
Docket Date 2018-02-07
Type Notice
Subtype Notice
Description Notice ~ SUBST OF LEAD COUNSEL
On Behalf Of U.S. BANK NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE ON BEHALF OF THE OWS REMIC TRUST 2013-2
Docket Date 2018-02-07
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-02-07
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of U.S. BANK NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE ON BEHALF OF THE OWS REMIC TRUST 2013-2
Docket Date 2018-01-30
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-01-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MARK P STOPA 0550507
On Behalf Of GARY ZALEWSKI
Docket Date 2018-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GARY ZALEWSKI
Docket Date 2018-01-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MELISSA A GIASI 0037807
On Behalf Of U.S. BANK NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE ON BEHALF OF THE OWS REMIC TRUST 2013-2
Docket Date 2018-01-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MELISSA A GIASI 0037807
On Behalf Of U.S. BANK NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE ON BEHALF OF THE OWS REMIC TRUST 2013-2
Docket Date 2018-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/10
On Behalf Of U.S. BANK NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE ON BEHALF OF THE OWS REMIC TRUST 2013-2
Docket Date 2018-01-17
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-01-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-10-14
AMENDED ANNUAL REPORT 2024-06-28
AMENDED ANNUAL REPORT 2024-06-25
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-18
AMENDED ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2021-01-25
AMENDED ANNUAL REPORT 2020-11-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State