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 |
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 | - |
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 | - | - |
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