Entity Name: | BROOKMORE ESTATES HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 02 Dec 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2017 (7 years ago) |
Document Number: | N16000011513 |
FEI/EIN Number | 81-4590803 |
Address: | 323 Circle Drive, Maitland, FL, 32751, US |
Mail Address: | 323 Circle Drive, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VISTA COMMUNITY ASSOCIATION MANAGEMENT | Agent | 323 Circle Drive, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
Kenny John | President | 323 Circle Drive, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
BARNUM-PHATAK ANDREA | Vice President | 323 Circle Drive, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
Gillette Eric | Treasurer | 323 Circle Drive, Maitland, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-13 | 323 Circle Drive, Maitland, FL 32751 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-13 | 323 Circle Drive, Maitland, FL 32751 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-13 | VISTA COMMUNITY ASSOCIATION MANAGEMENT | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-13 | 323 Circle Drive, Maitland, FL 32751 | No data |
REINSTATEMENT | 2017-10-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-02-05 |
AMENDED ANNUAL REPORT | 2021-06-14 |
Reg. Agent Resignation | 2021-04-23 |
ANNUAL REPORT | 2021-03-10 |
AMENDED ANNUAL REPORT | 2020-11-11 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-05-02 |
AMENDED ANNUAL REPORT | 2018-11-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State