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 |
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 |
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 | - | - |
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