Search icon

BRIELLA COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: BRIELLA COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Oct 2005 (19 years ago)
Document Number: N05000010392
FEI/EIN Number 203795350
Address: C/O CAMPBELL PROPERTY MANAGEMENT, 1215 E Hillsboro Blvd, Deerfield Beach, FL, 33441, US
Mail Address: C/O CAMPBELL PROPERTY MANAGEMENT, 1215 E Hillsboro Blvd, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SACHS SAX CAPLAN Agent 6111 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487

President

Name Role Address
FRIEDMAN LAURIE President 1215 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441

Vice President

Name Role Address
Skretting Olga Vice President 7322 Briella Dr, Boynton Beach, FL, 33437

Treasurer

Name Role Address
Shusterman Pery Treasurer 7385 Briella Dr, Boynton Beach, FL, 33437

Secretary

Name Role Address
Schneir Dawn Secretary 7345 Briella Dr, Boynton Beach, FL, 33437

Officer

Name Role Address
Lewis Una Officer 7426 Briella Dr, Boynton Beach, FL, 33437

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 C/O CAMPBELL PROPERTY MANAGEMENT, 1215 E Hillsboro Blvd, Deerfield Beach, FL 33441 No data
CHANGE OF MAILING ADDRESS 2020-03-20 C/O CAMPBELL PROPERTY MANAGEMENT, 1215 E Hillsboro Blvd, Deerfield Beach, FL 33441 No data
REGISTERED AGENT NAME CHANGED 2019-03-23 SACHS SAX CAPLAN No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-23 6111 BROKEN SOUND PARKWAY NW, SUITE 200, BOCA RATON, FL 33487 No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-04-05
AMENDED ANNUAL REPORT 2020-08-25
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-23
AMENDED ANNUAL REPORT 2018-10-25
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State