Search icon

BRETTON WOODS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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