Search icon

BEXLEY PARK MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BEXLEY PARK MASTER 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: 20 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2004 (21 years ago)
Document Number: N03000005434
FEI/EIN Number 651025181

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

Address: c/o Brock Property Management, 7401 Wiles Road, Coral Springs, FL, 33067, US
Mail Address: c/o Brock Property Management, 7401 Wiles Road, Coral Springs, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRENIER SYLVAIN Treasurer c/o Brock Property Management, Coral Springs, FL, 33067
Poliakoff Backer, LLP Agent 400 South Dixie Highway, Boca Raton, FL, 33432
MILLER JOHN Director c/o Brock Property Management, Coral Springs, FL, 33067
Millman Beth President c/o Brock Property Management, Coral Springs, FL, 33067
Rowell John B Secretary c/o Brock Property Management, Coral Springs, FL, 33067
Brumby Dianna Vice President c/o Brock Property Management, Coral Springs, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 c/o Brock Property Management, 7401 Wiles Road, Coral Springs, FL 33067 -
CHANGE OF MAILING ADDRESS 2023-04-21 c/o Brock Property Management, 7401 Wiles Road, Coral Springs, FL 33067 -
REGISTERED AGENT NAME CHANGED 2023-04-21 Poliakoff Backer, LLP -
REGISTERED AGENT ADDRESS CHANGED 2017-09-18 400 South Dixie Highway, Suite 420, Boca Raton, FL 33432 -
REINSTATEMENT 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
AMENDED ANNUAL REPORT 2022-10-25
AMENDED ANNUAL REPORT 2022-09-27
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-06
AMENDED ANNUAL REPORT 2019-12-03
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-09

Date of last update: 02 Jun 2025

Sources: Florida Department of State