Entity Name: | BRETTON WOODS 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: | 16 Nov 1981 (44 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 01 Oct 2007 (18 years ago) |
Document Number: | 760718 |
FEI/EIN Number |
391417424
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. Box 3644, OCALA, FL, 34478, US |
Address: | 2420 N.E. 7TH STREET, OCALA, FL, 34470, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AUTUMN MANAGEMENT, LLC | Agent | - |
DICKARD DEBBIE | Director | P.O. Box 3644, OCALA, FL, 34478 |
DICKARD DEBBIE | Secretary | P.O. Box 3644, OCALA, FL, 34478 |
SIEBERT RON | Director | P.O. Box 3644, OCALA, FL, 34478 |
Gonzales Pablo | Director | P.O. Box 3644, OCALA, FL, 34478 |
Mosch Mechele | Director | P.O. Box 3644, Ocala, FL, 34478 |
Cavanaugh James | Director | P.O. Box 3644, Ocala, FL, 34478 |
SIEBERT RON | President | P.O. Box 3644, OCALA, FL, 34478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-04-24 | 2420 N.E. 7TH STREET, OCALA, FL 34470 | - |
CHANGE OF MAILING ADDRESS | 2016-04-21 | 2420 N.E. 7TH STREET, OCALA, FL 34470 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-21 | AUTUMN MANAGEMENT LLC | - |
CANCEL ADM DISS/REV | 2007-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-02-14 | 2420 N.E. 7TH STREET, OCALA, FL 34470 | - |
REINSTATEMENT | 1988-08-29 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
REINSTATEMENT | 1986-02-07 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State