Search icon

NURSERY OF BRADENTON HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: NURSERY OF BRADENTON HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Oct 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2023 (2 years ago)
Document Number: N13000009881
FEI/EIN Number 46-4184923
Address: 1406 90 th Ct. NW, Bradenton, FL, 34209, US
Mail Address: PO Box 14883, Bradenton, FL, 34280, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Benson Kim Agent 1407 90 th Ct. NW, Bradenton, FL, 34209

Vice President

Name Role Address
Deur Marc Vice President 1312 90th Ct. NW, Bradenton, FL, 34209

President

Name Role Address
Benson Kim President 1406 90 th Ct. NW, Bradenton, FL, 34209

Secretary

Name Role Address
Roche Dwight Secretary 1304 90th Ct. NW, Bradenton, FL, 34209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-25 1406 90 th Ct. NW, Bradenton, FL 34209 No data
CHANGE OF MAILING ADDRESS 2024-06-25 1406 90 th Ct. NW, Bradenton, FL 34209 No data
REGISTERED AGENT NAME CHANGED 2024-06-25 Benson, Kim No data
REINSTATEMENT 2023-01-31 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 1407 90 th Ct. NW, Bradenton, FL 34209 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-25
ANNUAL REPORT 2024-01-14
REINSTATEMENT 2023-01-31
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-01-25
AMENDED ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2017-03-13
Reg. Agent Resignation 2016-11-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State