Search icon

BRENTWOOD MANORS PHASE II HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BRENTWOOD MANORS PHASE II 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: 05 May 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Dec 1985 (39 years ago)
Document Number: 763140
FEI/EIN Number 592353643

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

Address: 6362 NW 28 COURT, SUNRISE, FL, 33313, US
Mail Address: P.O. BOX 190206, FT. LAUDERDALE, FL, 33319-0206, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORO KATHLEEN Secretary 2906 NW 63RD AVE., SUNRISE, FL, 33313
MORO KATHLEEN Director 2906 NW 63RD AVE., SUNRISE, FL, 33313
SELF CAROL President 6362 NW 28TH COURT, SUNRISE, FL, 33313
SELF CAROL Director 6362 NW 28TH COURT, SUNRISE, FL, 33313
KERR LEROY Treasurer 6302 NW 28TH COURT, SUNRISE, FL, 33313
KERR LEROY Director 6302 NW 28TH COURT, SUNRISE, FL, 33313
Orange Patricia Director 6305 NW 28th COURT, Sunrise, FL, 33313
WARREN JOYCE Assistant 2879 NW 63rd TERRACE, SUNRISE, FL, 33313
BECKER & POLIAKOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-25 6362 NW 28 COURT, SUNRISE, FL 33313 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 6362 NW 28 COURT, SUNRISE, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-27 1 East Broward Blvd., Suite 1800, Ft. Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 1989-03-08 BECKER & POLIAKOFF, P.A. -
REINSTATEMENT 1985-12-31 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-04-07
AMENDED ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-08-23
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State