Entity Name: | THE ARBORS HOMEOWNERS ASSOCIATION OF BREVARD COUNTY, 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: | 03 Jun 2004 (21 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 18 Jul 2005 (20 years ago) |
Document Number: | N04000005551 |
FEI/EIN Number |
204587861
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7827 N. WICKHAM RD., STE. D, MELBOURNE, FL, 32940, US |
Mail Address: | 7827 N. WICKHAM RD., STE. D, MELBOURNE, FL, 32940, US |
ZIP code: | 32940 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REDNER DENNIS | Vice President | 7827 N. WICKHAM RD., STE. D, MELBOURNE, FL, 32940 |
HARRIS RIVERO JODI | Secretary | 7827 N. WICKHAM RD., STE. D, MELBOURNE, FL, 32940 |
JARRETT SHIRLEY | Director | 7827 N. WICKHAM RD., STE. D, MELBOURNE, FL, 32940 |
BOLLINGER CHRISTOPHER | Treasurer | 7827 N. WICKHAM RD., STE. D, MELBOURNE, FL, 32940 |
WILMARTH COLE | President | 7827 N. WICKHAM RD., STE. D, MELBOURNE, FL, 32940 |
ARIAS BOSINGER, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-16 | 7827 N. WICKHAM RD., STE. D, MELBOURNE, FL 32940 | - |
CHANGE OF MAILING ADDRESS | 2023-02-16 | 7827 N. WICKHAM RD., STE. D, MELBOURNE, FL 32940 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-16 | ARIAS BOSINGER, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-16 | 845 E. NEW HAVEN AVE., MELBOURNE, FL 32901 | - |
AMENDMENT AND NAME CHANGE | 2005-07-18 | THE ARBORS HOMEOWNERS ASSOCIATION OF BREVARD COUNTY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-16 |
Reg. Agent Resignation | 2023-02-06 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State