Search icon

INDIGO ISLE AT THE BROOKS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: INDIGO ISLE AT THE BROOKS CONDOMINIUM 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 2002 (23 years ago)
Document Number: N02000001733
FEI/EIN Number 450472199

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
Cheney David Vice President c/o Gulf Breeze Management Services, inc., BONITA SPRINGS, FL, 34135
RINEHART CHARLES H Director c/o Gulf Breeze Management Services, inc., BONITA SPRINGS, FL, 34135
WEIDNER RALPH L Agent c/o Gulf Breeze Management Services, inc., BONITA SPRINGS, FL, 34135
Bernstein William Treasurer c/o Gulf Breeze Management Services, inc., BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 c/o Gulf Breeze Management Services, inc., 8910 TERRENE COURT, Suite 200, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2020-03-17 c/o Gulf Breeze Management Services, inc., 8910 TERRENE COURT, Suite 200, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 c/o Gulf Breeze Management Services, inc., 8910 TERRENE COURT, Suite 200, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2003-04-28 WEIDNER, RALPH L -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-06-20
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State