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 |
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 | - |
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 | - | - |
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