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 |
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 |
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 | - | - |
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