Search icon

BROOKVIEW ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BROOKVIEW 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: 01 Jun 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2020 (4 years ago)
Document Number: 735981
FEI/EIN Number 591702167

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

Address: 14411 Commerce Way, Miami Lakes, FL, 33016, US
Mail Address: 14411 Commerce Way, Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS-WILLIAMS VERONICA President 13500 NE 3rd CT, MIAMI, FL, 33161
Hausaf Jalyl Secretary 13500 NE 3rd CT, MIAMI, FL, 33161
Hernandez Alex Director 13500 NE 3rd Court, Miami, FL, 33161
Madden Jonathan Vice President 13500 NE 3rd Court, Miami, FL, 33161
Nazarro Maria C Treasurer 13500 NE 3rd CT, MIAMI, FL, 33161
COSMOS MANAGEMENT SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 Cosmos Management Services Inc., 14411 Commerce Way,, Suite 240, Miami Lakes, FL 33016 -
REGISTERED AGENT NAME CHANGED 2023-03-20 Cosmos Management Services Inc. -
CHANGE OF MAILING ADDRESS 2023-03-20 14411 Commerce Way, Suite 240, Miami Lakes, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 14411 Commerce Way, Suite 240, Miami Lakes, FL 33016 -
REINSTATEMENT 2020-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-20
AMENDED ANNUAL REPORT 2022-08-08
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2021-02-10
REINSTATEMENT 2020-12-16
ANNUAL REPORT 2019-04-30
Reg. Agent Change 2018-09-10
ANNUAL REPORT 2018-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State