Search icon

BRONOUGH COTTAGE CONDOMINIUMS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BRONOUGH COTTAGE CONDOMINIUMS 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: 21 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Aug 2016 (9 years ago)
Document Number: N06000003214
FEI/EIN Number NOT APPLICABLE

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

Address: 1234 N. Bronough St., TALLAHASSEE, FL, 32303, US
Mail Address: PO Box 4292, TALLAHASSEE, FL, 32315, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marstiller Simone Director PO Box 4292, TALLAHASSEE, FL, 32315
Marstiller Simone President PO Box 4292, TALLAHASSEE, FL, 32315
Lee Tammy Director 3044 Adiron Way, Tallahassee, FL, 32317
Lee Tammy Secretary 3044 Adiron Way, Tallahassee, FL, 32317
Lee Tammy Treasurer 3044 Adiron Way, Tallahassee, FL, 32317
Marstiller Simone Agent 1234 N. Bronough St., TALLAHASSEE, FL, 32303
Schirmer Todd Director 10203 Rubury Place, Tampa, FL, 33626
Schirmer Todd Vice President 10203 Rubury Place, Tampa, FL, 33626

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-08-05 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-05 1234 N. Bronough St., Unit 2, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2016-08-05 1234 N. Bronough St., Unit 2, TALLAHASSEE, FL 32303 -
REGISTERED AGENT NAME CHANGED 2016-08-05 Marstiller, Simone -
REGISTERED AGENT ADDRESS CHANGED 2016-08-05 1234 N. Bronough St., Unit 2, TALLAHASSEE, FL 32303 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-07
REINSTATEMENT 2016-08-05
ANNUAL REPORT 2008-08-13

Date of last update: 02 May 2025

Sources: Florida Department of State