Entity Name: | SYCAMORE GROVE AT THE BROOKS HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 08 Mar 2001 (24 years ago) |
Document Number: | N01000001621 |
FEI/EIN Number | 593704893 |
Address: | C/O Gulf Breeze Management Services, Inc., 8910 Terrene Court, Bonita Springs, FL, 34135, US |
Mail Address: | C/O Gulf Breeze Management Services, Inc., 8910 Terrene Court, Bonita Springs, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEIDNER RALPH | Agent | C/O Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135 |
Name | Role | Address |
---|---|---|
Lederer Gary L | President | C/O Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135 |
Name | Role | Address |
---|---|---|
Zenor Stanley | Director | C/O Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135 |
Becker Robert | Director | c/o Gulf Breeze Management Services, Inc., Bonita, FL, 34135 |
Kirby Judith M | Director | c/o Gulf Breeze Management Services, Inc., Bonita Spring, FL, 34135 |
Name | Role | Address |
---|---|---|
Coyle Linda | Secretary | C/O Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-21 | C/O Gulf Breeze Management Services, Inc., 8910 Terrene Court, Ste. 200, Bonita Springs, FL 34135 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-21 | C/O Gulf Breeze Management Services, Inc., 8910 Terrene Court, Ste. 200, Bonita Springs, FL 34135 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-21 | C/O Gulf Breeze Management Services, Inc., 8910 Terrene Court, Ste. 200, Bonita Springs, FL 34135 | No data |
REGISTERED AGENT NAME CHANGED | 2003-04-28 | WEIDNER, RALPH | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-05-04 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-05-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State