Search icon

BROOKS LANE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BROOKS LANE 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: 14 Oct 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2012 (13 years ago)
Document Number: 744596
FEI/EIN Number 591972670

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

Address: 1451 W Cypress Creek Road, Suite 315, Fort Lauderdale, FL, 33309, US
Mail Address: 1451 W Cypress Creek Road, Suite 315, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNIE SUE Secretary 1451 W Cypress Creek Road, Fort Lauderdale, FL, 33309
SINGER RICHARD J Treasurer 1451 W Cypress Creek Road, Fort Lauderdale, FL, 33309
Goodman Jill President 1451 W Cypress Creek Road, Fort Lauderdale, FL, 33309
Pregibon Susan Vice President 1451 W Cypress Creek Rd, Ft. Lauderdale, FL, 33309
Swartz Bill President 1451 W Cypress Creek Road, Fort Lauderdale, FL, 33309
TAILORED MANAGEMENT CONCEPTS SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-21 Tailored Management Concepts Services, LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 1451 W Cypress Creek Road, Suite 315, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2019-03-27 1451 W Cypress Creek Road, Suite 315, Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 1451 W Cypress Creek Road, Suite 315, Fort Lauderdale, FL 33309 -
REINSTATEMENT 2012-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State