Search icon

BROOKSHIRE VILLAGE I CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BROOKSHIRE VILLAGE I CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Oct 1986 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Nov 2021 (3 years ago)
Document Number: N17430
FEI/EIN Number 650137224

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL, 33907, US
Mail Address: C/O Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA RICHARD President C/O Alliant Property Management, LLC, Fort Myers, FL, 33907
KEY JEFF Vice President C/O Alliant Property Management, LLC, Fort Myers, FL, 33907
DiSalvo Rita Treasurer C/O Alliant Property Management, LLC, Fort Myers, FL, 33907
Strohm John Agent C/O Alliant Property Management, LLC, Fort Myers, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-12 C/O Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2024-12-12 C/O Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL 33907 -
REGISTERED AGENT NAME CHANGED 2024-12-12 Strohm, John -
REGISTERED AGENT ADDRESS CHANGED 2024-12-12 C/O Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL 33907 -
AMENDMENT 2021-11-19 - -
AMENDED AND RESTATEDARTICLES 1997-11-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-12
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-14
Amendment 2021-11-19
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2018-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State