Entity Name: | BRANDYWINE HOMEOWNERS 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: | 21 Dec 1976 (48 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Jun 2022 (3 years ago) |
Document Number: | 737596 |
FEI/EIN Number |
591989295
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 Pine Hollow Point, Altamonte Springs, FL, 32714, US |
Mail Address: | 1000 Pine Hollow Point, Altamonte Springs, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wickett Stanley | President | 1000 Pine Hollow Point, Altamonte Springs, FL, 32714 |
BENUCCI LILIANE | Vice President | 1000 Pine Hollow Point, Altamonte Springs, FL, 32714 |
Johnson Cheryl | Secretary | 1000 Pine Hollow Point, Altamonte Springs, FL, 32714 |
DeForest Kenneth | Treasurer | 1000 Pine Hollow Point, Altamonte Springs, FL, 32714 |
Perez Daniel | Director | 1000 Pine Hollow Point, Altamonte Springs, FL, 32714 |
Specialty Management Company of Central Fl | Agent | 1000 Pine Hollow Point, Altamonte Springs, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-13 | 1000 Pine Hollow Point, Altamonte Springs, FL 32714 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-13 | Specialty Management Company of Central Florida | - |
CHANGE OF MAILING ADDRESS | 2023-03-13 | 1000 Pine Hollow Point, Altamonte Springs, FL 32714 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-13 | 1000 Pine Hollow Point, Altamonte Springs, FL 32714 | - |
AMENDMENT | 2022-06-24 | - | - |
AMENDMENT | 2022-01-31 | - | - |
AMENDMENT | 2021-08-19 | - | - |
AMENDMENT | 2020-11-25 | - | - |
AMENDMENT | 2019-11-20 | - | - |
AMENDMENT | 2018-12-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-13 |
Amendment | 2022-06-24 |
Amendment | 2022-01-31 |
ANNUAL REPORT | 2022-01-27 |
Amendment | 2021-08-19 |
Off/Dir Resignation | 2021-05-06 |
ANNUAL REPORT | 2021-03-02 |
Amendment | 2020-11-25 |
ANNUAL REPORT | 2020-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State