Entity Name: | WOODMONT AT THE BROOKS HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 01 Nov 2002 (22 years ago) |
Document Number: | N02000008446 |
FEI/EIN Number | 161671003 |
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 L | Agent | c/o Gulf Breeze Management Services, inc., BONITA SPRINGS, FL, 34135 |
Name | Role | Address |
---|---|---|
WICKENS WAYNE | President | c/o Gulf Breeze Management Services, inc., BONITA SPRINGS, FL, 34135 |
Name | Role | Address |
---|---|---|
LECKIE GLEN | Treasurer | c/o Gulf Breeze Management Services, inc., BONITA SPRINGS, FL, 34135 |
Name | Role | Address |
---|---|---|
Cooney Michelle | Director | c/o Gulf Breeze Management Services, inc., BONITA SPRINGS, FL, 34135 |
BUTLER CHRISTINE | Director | c/o Gulf Breeze Management Services, inc., BONITA SPRINGS, FL, 34135 |
Name | Role | Address |
---|---|---|
NAGY STEPHEN | Secretary | c/o Gulf Breeze Management Services, inc., BONITA SPRINGS, FL, 34135 |
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 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-17 | c/o Gulf Breeze Management Services, inc., 8910 Terrene Court, Suite 200, BONITA SPRINGS, FL 34135 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-17 | c/o Gulf Breeze Management Services, inc., 8910 Terrene Court, Suite 200, BONITA SPRINGS, FL 34135 | No data |
REGISTERED AGENT NAME CHANGED | 2011-06-06 | WEIDNER, RALPH LCAM | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State