Entity Name: | BRENTWOOD VILLAGE HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 11 Feb 2020 (5 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Feb 2024 (a year ago) |
Document Number: | N20000001567 |
FEI/EIN Number | APPLIED FOR |
Mail Address: | 2851 John Street, Suite One, Markham, Ontario L3R 5R7 CA |
Address: | 360 South Rosemary Avenue, Suite 400, West Palm Beach, FL 33401 |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
Preston, Jeffrey W. | Director | 360 South Rosemary Avenue, Suite 400, West Palm Beach, FL 33401 |
Crosby, Michael | Director | 360 South Rosemary Avenue, Suite 400, West Palm Beach, FL 33401 |
Abers, David | Director | 360 South Rosemary Avenue, Suite 400, West Palm Beach, FL 33401 |
Name | Role | Address |
---|---|---|
Preston, Jeffrey W. | President | 360 South Rosemary Avenue, Suite 400, West Palm Beach, FL 33401 |
Name | Role | Address |
---|---|---|
Crosby, Michael | Vice President | 360 South Rosemary Avenue, Suite 400, West Palm Beach, FL 33401 |
Name | Role | Address |
---|---|---|
Abers, David | Secretary | 360 South Rosemary Avenue, Suite 400, West Palm Beach, FL 33401 |
Name | Role | Address |
---|---|---|
Abers, David | Treasurer | 360 South Rosemary Avenue, Suite 400, West Palm Beach, FL 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-02-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-07 | 360 South Rosemary Avenue, Suite 400, West Palm Beach, FL 33401 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-15 | 360 South Rosemary Avenue, Suite 400, West Palm Beach, FL 33401 | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-15 | Corporate Creations Network Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-15 | 801 US Highway 1, North Palm Beach, FL 33408 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
Amendment | 2024-02-29 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-03-15 |
Domestic Non-Profit | 2020-02-11 |
Date of last update: 15 Feb 2025
Sources: Florida Department of State