Search icon

VILLAGE BROOKE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE BROOKE 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: 20 Feb 1975 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 May 1990 (35 years ago)
Document Number: 731935
FEI/EIN Number 591956546

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

Address: C/O The Firm of Mathews Community Manageme, 2779 Woodgate Lane, Sarasota, FL, 34231, US
Mail Address: C/O The Firm of Mathews Community Manageme, 2779 Woodgate Lane, Sarasota, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Belle James President C/O The Firm of Mathews Community Manageme, Sarasota, FL, 34231
Frescura Ann Vice President The Firm of Mathews Community Management, Sarasota, FL, 34231
Namish Diane Treasurer C/O The Firm of Mathews Community Manageme, Sarasota, FL, 34231
Crum Laurel Secretary C/O The Firm of Mathews Community Manageme, Sarasota, FL, 34231
Sharkey Doug Director C/O The Firm of Mathews Community Manageme, Sarasota, FL, 34231
Kulesa Donna Director C/O The Firm of Mathews Community Manageme, Sarasota, FL, 34231
Ulrich Richard Agent 713 South Orange Ave, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 Village Brooke Condominium Association Inc., 3247 Beneva Road, OFFICE, Sarasota, FL 34232 -
CHANGE OF MAILING ADDRESS 2025-01-22 Village Brooke Condominium Association Inc., 3247 Beneva Road, OFFICE, Sarasota, FL 34232 -
REGISTERED AGENT NAME CHANGED 2022-02-10 Ulrich, Richard -
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 713 South Orange Ave, Suite 201, SARASOTA, FL 34236 -
AMENDMENT 1990-05-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State