Search icon

BRADFORD CREEK OWNERS ASSOCIATION, INC.

Company Details

Entity Name: BRADFORD CREEK OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Jan 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Oct 2018 (6 years ago)
Document Number: N13000000593
FEI/EIN Number 46-4180334
Address: 4901 Vineland Rd, Suite 455, ORLANDO, FL, 32811, US
Mail Address: 4901 Vineland Rd, Suite 455, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Associa-Community Management Professionals Agent 4901 Vineland Rd, Suite 455, ORLANDO, FL, 32811

President

Name Role Address
Salvo David President 4901 Vineland Rd, Suite 455, ORLANDO, FL, 32811

Treasurer

Name Role Address
Tafner Jose Treasurer 4901 Vineland Rd, Suite 455, ORLANDO, FL, 32811

Vice President

Name Role Address
Rosa Jose Vice President 4901 Vineland Rd, Suite 455, ORLANDO, FL, 32811

Director

Name Role Address
Perez Carlos Director 4901 Vineland Rd, Suite 455, ORLANDO, FL, 32811
Wright Henry Director 4901 Vineland Rd, Suite 455, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 4901 Vineland Rd, Suite 455, ORLANDO, FL 32811 No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-09 4901 Vineland Rd, Suite 455, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 2023-08-09 4901 Vineland Rd, Suite 455, ORLANDO, FL 32811 No data
REGISTERED AGENT NAME CHANGED 2022-10-18 Associa-Community Management Professionals No data
AMENDMENT 2018-10-25 No data No data
AMENDMENT 2014-11-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-09
AMENDED ANNUAL REPORT 2022-10-18
AMENDED ANNUAL REPORT 2022-08-30
AMENDED ANNUAL REPORT 2022-08-29
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-10-20
ANNUAL REPORT 2021-03-24
AMENDED ANNUAL REPORT 2020-09-22
ANNUAL REPORT 2020-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State