Search icon

BRENTWOOD COMMUNITY, INC.

Company Details

Entity Name: BRENTWOOD COMMUNITY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Jul 1983 (42 years ago)
Document Number: 769621
FEI/EIN Number 59-2511032
Address: c/o HAWK-EYE MANAGEMENT, LLC, 1800 NW Corporate Blvd., Suite 200, Boca Raton, FL 33431
Mail Address: c/o HAWK-EYE MANAGEMENT, LLC, 1800 NW Corporate Blvd., Suite 200, Boca Raton, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
LAING, WEICHOLZ, SCHLEY, PLLC Agent

Treasurer

Name Role Address
JARO, LINDA Treasurer c/o HAWK-EYE MANAGEMENT, LLC, 1800 NW Corporate Blvd. Suite 200 Boca Raton, FL 33431

President

Name Role Address
Russian, Cheryl President c/o HAWK-EYE MANAGEMENT, LLC, 1800 NW Corporate Blvd. Suite 200 Boca Raton, FL 33431

Vice President

Name Role Address
Kim, Sung Vice President c/o HAWK-EYE MANAGEMENT, LLC, 1800 NW Corporate Blvd. Suite 200 Boca Raton, FL 33431

Secretary

Name Role Address
Kim, Sung Secretary c/o HAWK-EYE MANAGEMENT, LLC, 1800 NW Corporate Blvd. Suite 200 Boca Raton, FL 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-27 c/o HAWK-EYE MANAGEMENT, LLC, 1800 NW Corporate Blvd., Suite 200, Boca Raton, FL 33431 No data
CHANGE OF MAILING ADDRESS 2023-09-27 c/o HAWK-EYE MANAGEMENT, LLC, 1800 NW Corporate Blvd., Suite 200, Boca Raton, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2023-09-19 Laing, Weicholz, Schley, PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-19 6111 Broken Sound Parkway NW, Suite 330, Boca Raton, FL 33487 No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
AMENDED ANNUAL REPORT 2023-09-27
AMENDED ANNUAL REPORT 2023-09-19
ANNUAL REPORT 2023-05-19
ANNUAL REPORT 2022-02-18
AMENDED ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-08
AMENDED ANNUAL REPORT 2019-07-19
ANNUAL REPORT 2019-03-29

Date of last update: 05 Feb 2025

Sources: Florida Department of State