Search icon

BRANCH ESTATES PROPERTY OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: BRANCH ESTATES PROPERTY OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Aug 2010 (14 years ago)
Document Number: N10000007648
FEI/EIN Number 453304890
Address: 1057 E M PIG TRAIL, MONTICELLO, FL, 32344
Mail Address: 1057 E M PIG TRAIL, MONTICELLO, FL, 32344
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Agent

Name Role Address
ALLEN SHERRY Agent 1057 E M PIG TRAIL, MONTICELLO, FL, 32344

President

Name Role Address
ALLEN SHERRY President 1057 E M PIG TRAIL, MONTICELLO, FL, 32344

Director

Name Role Address
ALLEN SHERRY Director 1057 E M PIG TRAIL, MONTICELLO, FL, 32344
LEE Barbara G Director 626 EM Pig Trail, MONTICELLO, FL, 32344
Tola Kimberly D Director 1520 Willow Rd, MONTICELLO, FL, 32344

Vice President

Name Role Address
LEE Barbara G Vice President 626 EM Pig Trail, MONTICELLO, FL, 32344

Secretary

Name Role Address
LEE Barbara G Secretary 626 EM Pig Trail, MONTICELLO, FL, 32344

Treasurer

Name Role Address
Tola Kimberly D Treasurer 1520 Willow Rd, MONTICELLO, FL, 32344

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-05-02 1057 E M PIG TRAIL, MONTICELLO, FL 32344 No data
CHANGE OF MAILING ADDRESS 2011-05-02 1057 E M PIG TRAIL, MONTICELLO, FL 32344 No data
REGISTERED AGENT ADDRESS CHANGED 2011-05-02 1057 E M PIG TRAIL, MONTICELLO, FL 32344 No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-05-13
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State