Search icon

BRADEN CASTLE ASSOCIATION, INC.

Company Details

Entity Name: BRADEN CASTLE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Aug 1985 (40 years ago)
Last Event: REINCORPORATED
Event Date Filed: 07 Aug 1985 (40 years ago)
Document Number: N10599
FEI/EIN Number 59-0184075
Address: #1 OFFICE DRIVE, BRADENTON, FL 34208
Mail Address: ONE OFFICE DRIVE, BRADENTON, FL 34280
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
BLAIR, TINA M, CAM Agent ONE OFFICE DR, BRADENTON, FL 34208

President

Name Role Address
SCHULER, PATRICIA President #1 OFFICE DRIVE, BRADENTON, FL 34208

Vice President

Name Role Address
Dailida, Anthony Vice President 1 Office Drive, Bradenton, FL 34208

Secretary

Name Role Address
HERROLD, DEBORAH Secretary #1 OFFICE DRIVE, BRADENTON, FL 34208

Treasurer

Name Role Address
WILLIAMS, DOUG Treasurer #1 OFFICE DRIVE, BRADENTON, FL 34208

Director

Name Role Address
BOYLE, ED Director #1 OFFICE DRIVE, BRADENTON, FL 34208
Steckmyer, Mike Director 1 Office Drive, Bradenton, FL 34208
LOCKHART, NELSON Director #1 OFFICE DRIVE, BRADENTON, FL 34208
Collins, Terry Director 1 Office Drive, Bradenton, FL 34208
PENOYER, GARY Director #1 OFFICE DRIVE, BRADENTON, FL 34208

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-02-27 #1 OFFICE DRIVE, BRADENTON, FL 34208 No data
REGISTERED AGENT NAME CHANGED 2020-02-27 BLAIR, TINA M, CAM No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-27 ONE OFFICE DR, BRADENTON, FL 34208 No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-19 #1 OFFICE DRIVE, BRADENTON, FL 34208 No data
REINCORPORATED 1985-08-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-07
Reg. Agent Change 2018-12-17
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-18

Date of last update: 04 Feb 2025

Sources: Florida Department of State