Search icon

BRIERWOOD NEIGHBORHOOD ASSOCIATION, INC.

Company Details

Entity Name: BRIERWOOD NEIGHBORHOOD ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Aug 2012 (13 years ago)
Document Number: N12000007790
FEI/EIN Number 332050655
Address: 8818 Goodbys Executive Drive, JACKSONVILLE, FL, 32217, US
Mail Address: P.O. Box 23935, JACKSONVILLE, FL, 32241, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
ANSBACHER LAW, P.A. Agent

Director

Name Role Address
LEWIS LORA L Director C/O 8818 GOODBYS EXECUTIVE DRIVE, JACKSONVILLE, FL, 32217
Barry Nancy Director C/O 8818 GOODBYS EXECUTIVE DRIVE, JACKSONVILLE, FL, 32217
Parenteau Jacqueline L Director C/O 8818 GOODBYS EXECUTIVE DRIVE, JACKSONVILLE, FL, 32217

Chairman

Name Role Address
YADON ELIZABETH Chairman C/O 8818 GOODBYS EXECUTIVE DRIVE, JACKSONVILLE, FL, 32217
Rhoden Elizabeth Chairman C/O 8818 GOODBYS EXECUTIVE DRIVE, JACKSONVILLE, FL, 32217

Treasurer

Name Role Address
FRACK RUSSELL D Treasurer C/O 8818 GOODBYS EXECUTIVE DRIVE, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 8818 Goodbys Executive Drive, JACKSONVILLE, FL 32217 No data
REGISTERED AGENT NAME CHANGED 2018-03-27 ANSBACHER LAW, P.A. No data
CHANGE OF MAILING ADDRESS 2013-04-18 8818 Goodbys Executive Drive, JACKSONVILLE, FL 32217 No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State