Entity Name: | BROWNSTONE MANOR HOMEOWNERS 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: | 28 Jun 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Mar 2024 (a year ago) |
Document Number: | N10000006272 |
FEI/EIN Number |
273288375
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1325 COMMERCE DRIVE, CRESTVIEW, FL, 32536, US |
Mail Address: | 1325 COMMERCE DRIVE #1184, CRESTVIEW, FL, 32536, US |
ZIP code: | 32536 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COMBS DAVID | President | 3386 CITRINE CIRCLE, CRESTVIEW, FL, 32539 |
CHILDRES RONALD | Vice President | 3332 CITRINE CIRCLE, CRESTVIEW, FL, 32539 |
COPUS & COPUS, P.A. | Agent | - |
MAYNARD SCOTT | Treasurer | 3359 CITRINE CIRCLE, Crestview, FL, 32539 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-03-27 | - | - |
AMENDMENT | 2022-07-25 | - | - |
AMENDMENT | 2022-05-27 | - | - |
CHANGE OF MAILING ADDRESS | 2022-05-27 | 1325 COMMERCE DRIVE, #1184, CRESTVIEW, FL 32536 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-21 | 25 WALTER MARTIN ROAD NE, SUITE 200, FORT WALTON BEACH, FL 32548 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-21 | 1325 COMMERCE DRIVE, #1184, CRESTVIEW, FL 32536 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-21 | COPUS & COPUS, P.A. | - |
REINSTATEMENT | 2013-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-10-14 | - | - |
Name | Date |
---|---|
Amendment | 2024-03-27 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-14 |
Amendment | 2022-07-25 |
Amendment | 2022-05-27 |
ANNUAL REPORT | 2022-02-21 |
Reg. Agent Change | 2021-07-19 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State