Entity Name: | BRYAN'S SPANISH COVE OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 02 Mar 1987 (38 years ago) |
Document Number: | N19466 |
FEI/EIN Number | 59-2799784 |
Mail Address: | 5323 Millenia Lake Blvd, Suite 120, Orlando, FL 32839 |
Address: | 13875 State Road 535, Orlando, FL 32821 |
ZIP code: | 32821 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Pelosi, Cheryl | Director | 5323 Millenia Lakes Blvd, Suite 120 Orlando, FL 32839 |
SUTER, ROBERT | Director | 5323 Millenia Lakes Blvd, Suite 120 Orlando, FL 32839 |
Hans, Nirmal | Director | 5323 Millenia Lakes Blvd, Suite 120 Orlando, FL 32839 |
Name | Role | Address |
---|---|---|
Pelosi, Cheryl | Annual Report Signer | 5323 Millenia Lakes Blvd, Suite 120 Orlando, FL 32839 |
Name | Role | Address |
---|---|---|
SUTER, ROBERT | Vice President | 5323 Millenia Lakes Blvd, Suite 120 Orlando, FL 32839 |
Name | Role | Address |
---|---|---|
Hans, Nirmal | President | 5323 Millenia Lakes Blvd, Suite 120 Orlando, FL 32839 |
Name | Role | Address |
---|---|---|
Pelosi, Cheryl | Secretary | 5323 Millenia Lakes Blvd, Suite 120 Orlando, FL 32839 |
Name | Role | Address |
---|---|---|
Pelosi, Cheryl | Treasurer | 5323 Millenia Lakes Blvd, Suite 120 Orlando, FL 32839 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-27 | 13875 State Road 535, Orlando, FL 32821 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 13875 State Road 535, Orlando, FL 32821 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-30 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 1201 Hays Street, Tallahassee, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-27 |
AMENDED ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-05-04 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State