Search icon

BRENTWOOD PARK ASSOCIATION, INC.

Company Details

Entity Name: BRENTWOOD PARK ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Jul 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2023 (2 years ago)
Document Number: N15963
FEI/EIN Number 59-3249744
Address: c/o Condominium Associates, 3001 Executive Drive, Suite 260, Clearwater, FL 33762
Mail Address: c/o Condominium Associates, 3001 Executive Drive, Suite 260, Clearwater, FL 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
CONDOMINIUM ASSOCIATES, INC. Agent

President

Name Role Address
Perry, Kay President c/o Condominium Associates, 3001 Executive Drive Suite 260 Clearwater, FL 33762

Director

Name Role Address
Barreda, Henry Director c/o Condominium Associates, 3001 Executive Drive Suite 260 Clearwater, FL 33762

Vice President

Name Role Address
Eriole, Joanne Vice President c/o Condominium Associates, 3001 Executive Drive Suite 260 Clearwater, FL 33762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-07 c/o Condominium Associates, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-07 c/o Condominium Associates, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 No data
REGISTERED AGENT NAME CHANGED 2024-08-07 Condominium Associates No data
CHANGE OF MAILING ADDRESS 2024-08-07 c/o Condominium Associates, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 No data
REINSTATEMENT 2023-02-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDED AND RESTATEDARTICLES 2019-06-24 No data No data
CANCEL ADM DISS/REV 2005-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 2002-10-15 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-07
ANNUAL REPORT 2024-04-18
REINSTATEMENT 2023-02-24
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-19
Amended and Restated Articles 2019-06-24
AMENDED ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-26

Date of last update: 04 Feb 2025

Sources: Florida Department of State