Search icon

BRIAN COURT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BRIAN COURT 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: 03 May 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2001 (24 years ago)
Document Number: 747041
FEI/EIN Number 592097489

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

Address: C/O Coastal Association Services, LLC, 1314 Cape Coral Pkwy E, Cape Coral, FL, 33904, US
Mail Address: C/O Coastal Association Services, LLC, 1314 Cape Coral Pkwy E, Cape Coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crompton Genene President C/O Coastal Association Services, LLC, Cape Coral, FL, 33904
Tweed Roger Vice President C/O Coastal Association Services, LLC, Cape Coral, FL, 33904
Machado Maria Secretary C/O Coastal Association Services, LLC, Cape Coral, FL, 33904
Doyle Nancy Treasurer C/O Coastal Association Services, LLC, Cape Coral, FL, 33904
Straub Robin Director C/O Coastal Association Services, LLC, Cape Coral, FL, 33904
Coastal Association Services, LLC. Agent C/O Coastal Association Services, LLC, Cape Coral, FL, 33904

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-24 Coastal Association Services, LLC. -
CHANGE OF PRINCIPAL ADDRESS 2020-04-08 C/O Coastal Association Services, LLC, 1314 Cape Coral Pkwy E, Unit 205, Cape Coral, FL 33904 -
CHANGE OF MAILING ADDRESS 2020-04-08 C/O Coastal Association Services, LLC, 1314 Cape Coral Pkwy E, Unit 205, Cape Coral, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-08 C/O Coastal Association Services, LLC, 1314 Cape Coral Pkwy E, Unit 205, Cape Coral, FL 33904 -
REINSTATEMENT 2001-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State