Entity Name: | BROMPTON PLACE 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: | 27 Aug 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Feb 1990 (35 years ago) |
Document Number: | N10875 |
FEI/EIN Number |
593032469
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 205 N. Parsons Ave, Ste A, Brandon, FL, 33510, US |
Mail Address: | 205 N. Parsons Ave, Ste A, Brandon, FL, 33510, US |
ZIP code: | 33510 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pena Ereli | Director | 205 N. Parsons Ave, Ste A, Brandon, FL, 33510 |
Montes Max | Director | 205 N. Parsons Ave, Ste A, Brandon, FL, 33510 |
Smagala Deanna | Director | 205 N. Parsons Ave, Ste A, Brandon, FL, 33510 |
Dillingham James | Director | 205 N. Parsons Ave, Ste A, Brandon, FL, 33510 |
Demontegnac Ciara | Director | 205 N. Parsons Ave, Ste A, Brandon, FL, 33510 |
Scheuerle Ramsey | Agent | 205 N. Parsons Ave, Ste A, Brandon, FL, 33510 |
Cooper Alice | Director | 205 N. Parsons Ave, Ste A, Brandon, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-12 | 205 N. Parsons Ave, Ste A, Brandon, FL 33510 | - |
CHANGE OF MAILING ADDRESS | 2017-04-12 | 205 N. Parsons Ave, Ste A, Brandon, FL 33510 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-12 | Scheuerle, Ramsey | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-12 | 205 N. Parsons Ave, Ste A, Brandon, FL 33510 | - |
REINSTATEMENT | 1990-02-20 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State