Search icon

THE COMMONS CLUB AT THE BROOKS, INC. - Florida Company Profile

Company Details

Entity Name: THE COMMONS CLUB AT THE BROOKS, 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: 12 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2010 (14 years ago)
Document Number: N09000005817
FEI/EIN Number 270396390

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

Address: 9330 COCONUT ROAD, ESTERO, FL, 34135
Mail Address: 9330 COCONUT ROAD, ESTERO, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smyth Jennifer President 9330 COCONUT ROAD, ESTERO, FL, 34135
Zentner Gary Treasurer 9330 COCONUT ROAD, ESTERO, FL, 34135
Ebersoldt Susan Secretary 9330 COCONUT ROAD, ESTERO, FL, 34135
Cosgrove Mike Vice President 9330 COCONUT ROAD, ESTERO, FL, 34135
HART THOMAS BESQ Agent KNOTT EBELINI HART, FORT MYERS, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000098564 THE ROOKERY AT THE BROOKS ACTIVE 2016-09-09 2026-12-31 - 9960 COCONUT ROAD, ESTERO, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 9330 COCONUT ROAD, ESTERO, FL 34135 -
CHANGE OF MAILING ADDRESS 2021-02-10 9330 COCONUT ROAD, ESTERO, FL 34135 -
REGISTERED AGENT NAME CHANGED 2021-02-10 HART, THOMAS B, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 KNOTT EBELINI HART, 1625 HENDRY STREET, SUITE 301, FORT MYERS, FL 33901 -
REINSTATEMENT 2010-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-03-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-30
AMENDED ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-05
Reg. Agent Change 2021-02-10
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-08
AMENDED ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2018-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State