Search icon

WOODMONT AT THE BROOKS HOMEOWNERS ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
WEIDNER RALPH L Agent c/o Gulf Breeze Management Services, inc., BONITA SPRINGS, FL, 34135

President

Name Role Address
WICKENS WAYNE President c/o Gulf Breeze Management Services, inc., BONITA SPRINGS, FL, 34135

Treasurer

Name Role Address
LECKIE GLEN Treasurer c/o Gulf Breeze Management Services, inc., BONITA SPRINGS, FL, 34135

Director

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

Secretary

Name Role Address
NAGY STEPHEN Secretary 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 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

Documents

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