Search icon

BROOK TO BAY RESIDENTS ' COOPERATIVE, INC. - Florida Company Profile

Company Details

Entity Name: BROOK TO BAY RESIDENTS ' COOPERATIVE, 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 Feb 1984 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jan 1985 (40 years ago)
Document Number: N01314
FEI/EIN Number 592479097

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

Address: 1891 ENGLEWOOD RD, OFFICE, ENGLEWOOD, FL, 34223, US
Mail Address: 1891 ENGLEWOOD RD, #95 OFFICE, ENGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Heinberger Michael President 1891 ENGLEWOOD RD., ENGLEWOOD, FL, 34223
Colbry Diane Director 1891 Englewood Rd, Englewood, FL, 34223
Moos Michael Vice President 1891 Englewood Rd #162, Englewood, FL, 34223
DOMBER HARLAN R Agent 3900 CLARK RD., SARASOTA, FL, 34233
MacLaughlin Daniel Director 1891 Englewood Road, Englewood, FL, 34223
Dyke Thomas Director 1891 ENGLEWOOD RD, ENGLEWOOD, FL, 34223
Conklin Alma Treasurer 1891 Englewood Rd #160, Englewood, FL, 34223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 1891 ENGLEWOOD RD, OFFICE, ENGLEWOOD, FL 34223 -
REGISTERED AGENT NAME CHANGED 2004-04-14 DOMBER, HARLAN R -
REGISTERED AGENT ADDRESS CHANGED 2004-04-14 3900 CLARK RD., STE. L-1, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2001-08-01 1891 ENGLEWOOD RD, OFFICE, ENGLEWOOD, FL 34223 -
NAME CHANGE AMENDMENT 1985-01-28 BROOK TO BAY RESIDENTS ' COOPERATIVE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-04-13

Date of last update: 02 May 2025

Sources: Florida Department of State