Search icon

BROOKS VILLAGE PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BROOKS VILLAGE PROPERTY 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: 13 Nov 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 May 2019 (6 years ago)
Document Number: N06000011815
FEI/EIN Number 208613839

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

Address: C/O APOLLO MANAGEMENT, LLC 9 WEST 57TH ST, NEW YORK, NY, 10019, US
Mail Address: 420 S. ORANGE AVE - STE. 400, ORLANDO, FL, 32801, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANSON NANCY Agent 420 S. ORANGE AVE - STE. 400, ORLANDO, FL, 32801
NEWMAN BRADLEY Director 4427 W KENNEDY BLVD, TAMPA, FL, 33609
NEWMAN BRADLEY Vice President 4427 W KENNEDY BLVD, TAMPA, FL, 33609
HANSON NANCY Director 420 S. ORANGE AVE - STE. 950, ORLANDO, FL, 32801
HANSON NANCY President 420 S. ORANGE AVE - STE. 950, ORLANDO, FL, 32801
Romo Susie Director 420 S. ORANGE AVE - STE. 950, ORLANDO, FL, 32801
Romo Susie Treasurer 420 S. ORANGE AVE - STE. 950, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-06 C/O APOLLO MANAGEMENT, LLC 9 WEST 57TH ST, NEW YORK, NY 10019 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 420 S. ORANGE AVE - STE. 400, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 C/O APOLLO MANAGEMENT, LLC 9 WEST 57TH ST, NEW YORK, NY 10019 -
AMENDMENT 2019-05-03 - -
REGISTERED AGENT NAME CHANGED 2019-05-03 HANSON, NANCY -
AMENDMENT 2017-07-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-06-14
AMENDED ANNUAL REPORT 2018-08-08
ANNUAL REPORT 2018-02-19
Amendment 2017-07-27
ANNUAL REPORT 2017-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State