Search icon

LAKE BRANTLEY CLUB HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE BRANTLEY CLUB HOMEOWNERS 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: 03 Oct 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 May 2005 (20 years ago)
Document Number: N05455
FEI/EIN Number 592658967

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

Address: 372 Menashe Ct., LONGWOOD, FL, 32779, US
Mail Address: 372 Menashe Ct, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dorazio David Director 367 Brantley Club Place, LONGWOOD, FL, 32779
COHIL KIRK Director 349 BRANTLEY CLUB PL, LONGWOOD, FL, 32779
COATES VICKY Secretary 391 BRANTLEY CLUB PL, LONGWOOD, FL, 32779
COATES VICKY Director 391 BRANTLEY CLUB PL, LONGWOOD, FL, 32779
MILLS DEBBIE Treasurer 1115 KOPRIL LN, LONGWOOD, FL, 32779
Escott Mark A President 372 Menasha Ct., Longwood, FL, 32779
Casserole-Val Fraya Director 374 Brantley Club Place, Longwood, FL, 32779
Escott Mark A Agent 372 Menashe Ct, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-25 372 Menashe Ct., LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2024-02-25 372 Menashe Ct., LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2024-02-25 Escott, Mark A -
REGISTERED AGENT ADDRESS CHANGED 2024-02-25 372 Menashe Ct, LONGWOOD, FL 32779 -
REINSTATEMENT 2005-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-05-12
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State