Search icon

PARK BROOK CROSSING HOMEOWNERS ASSOCIATION PHASE VI, INC. - Florida Company Profile

Company Details

Entity Name: PARK BROOK CROSSING HOMEOWNERS ASSOCIATION PHASE VI, 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: 14 May 1985 (40 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Jul 2008 (17 years ago)
Document Number: N09293
FEI/EIN Number 592854546

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

Address: 719 East Park Avenue, Tallahassee, FL, 32301, US
Mail Address: P.O. Box 13089, TALLAHASSEE, FL, 32317, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Irvin Ola Director P.O. Box 13089, TALLAHASSEE, FL, 32317
Phillips Mickey Director P.O. Box 13089, TALLAHASSEE, FL, 32317
McKee Kayla Agent 719 East Park Avenue, Tallahassee, FL, 32301
DOMINEY SANDY Vice President P.O. Box 13089, TALLAHASSEE, FL, 32317
McKee Kayla Manager P.O. Box 13089, TALLAHASSEE, FL, 32317
Pater Mary President P.O. Box 13089, TALLAHASSEE, FL, 32317
Neubauer Alan Treasurer P.O. Box 13089, TALLAHASSEE, FL, 32317

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 719 East Park Avenue, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 719 East Park Avenue, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2019-04-26 McKee, Kayla -
CHANGE OF MAILING ADDRESS 2014-04-22 719 East Park Avenue, Tallahassee, FL 32301 -
CANCEL ADM DISS/REV 2008-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State