Search icon

SYCAMORE GROVE AT THE BROOKS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SYCAMORE GROVE AT THE BROOKS 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: 08 Mar 2001 (24 years ago)
Document Number: N01000001621
FEI/EIN Number 593704893

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

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

Key Officers & Management

Name Role Address
WEIDNER RALPH Agent C/O Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
Lederer Gary L President C/O Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
Zenor Stanley Director C/O Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
Coyle Linda Secretary 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

Events

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 -
CHANGE OF MAILING ADDRESS 2020-05-21 C/O Gulf Breeze Management Services, Inc., 8910 Terrene Court, Ste. 200, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-21 C/O Gulf Breeze Management Services, Inc., 8910 Terrene Court, Ste. 200, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2003-04-28 WEIDNER, RALPH -

Documents

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 Apr 2025

Sources: Florida Department of State