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 |
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 |
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 | - | - |
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