Search icon

BROOKMEADE PROFESSIONAL PARK CONDOMINIUM OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BROOKMEADE PROFESSIONAL PARK CONDOMINIUM OWNERS 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 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jun 2018 (7 years ago)
Document Number: N06000010377
FEI/EIN Number 205902015

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

Address: 2804 REMINGTON GREEN CIRCLE, TALLAHASSEE, FL, 32308, US
Mail Address: 2804 REMINGTON GREEN CIRCLE, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ LUIS Officer 600 HOSPITAL DRIVE, CRESTVIEW, FL, 32539
Wiggins Victoria Officer 800 Hospital Drive, Crestview, FL, 32539
LUNN LANE Officer 2804 REMINGTON GREEN CIRCLE, TALLAHASSEE, FL, 32308
Cline Jack Officer 468 Parish Blvd., Mary Esther, FL, 32569
Seton Robert Officer 1950 Bluewater Bay Blvd., Niceville, FL, 32578
GILMORE MICHAEL Officer 40 4 BERMUDA DRIVE, SANTA ROSA BEACH, FL, 324597521
LUNN LANE Agent 2804 REMINGTON GREEN CIRCLE, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
AMENDMENT 2018-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-22 2804 REMINGTON GREEN CIRCLE, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2018-06-22 2804 REMINGTON GREEN CIRCLE, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2018-06-22 LUNN, LANE -
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 2804 REMINGTON GREEN CIRCLE, TALLAHASSEE, FL 32308 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-25
Amendment 2018-06-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-01-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State