Search icon

BROCKTON PLACE CONDOMINIUM ASSOCIATION, INC - Florida Company Profile

Company Details

Entity Name: BROCKTON PLACE CONDOMINIUM 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: 23 Apr 1974 (51 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Oct 2003 (22 years ago)
Document Number: 729477
FEI/EIN Number 59-2133691

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

Address: 713 E Brockton Place, Sun City Center, FL, 33573, US
Mail Address: 713 E Brockton Place, Sun City Center, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Panthen Linda J Treasurer 713 E Brockton Place, Sun City Center, FL, 33573
Flatt Lucille Vice President 403 Rickenbacker Drive, Sun City Center, FL, 33573
Hostelley Ron President 709 W Brockton Place, Sun City Center, FL, 33573
Hostelley Ron Director 709 W Brockton Place, Sun City Center, FL, 33573
Panthen Linda J Corr 713 E Brockton Place, Sun City Center, FL, 33573
Kuzara Joyce Vice President 710 E Brockton Place, Sun City Center, FL, 33573
Panthen Linda J Agent 713 E Brockton Place, Sun City Center, FL, 33573
Voorhees John Director PO Box 881, Bath, ME, 04530

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 713 E Brockton Place, Sun City Center, FL 33573 -
CHANGE OF MAILING ADDRESS 2024-03-19 713 E Brockton Place, Sun City Center, FL 33573 -
REGISTERED AGENT NAME CHANGED 2024-03-19 Panthen, Linda J -
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 713 E Brockton Place, Sun City Center, FL 33573 -
CANCEL ADM DISS/REV 2003-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-06
AMENDED ANNUAL REPORT 2021-06-05
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-04

Date of last update: 03 Jun 2025

Sources: Florida Department of State