Entity Name: | BROOKSTONE HOMEOWNERS' 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: | 19 Nov 1987 (37 years ago) |
Document Number: | N23557 |
FEI/EIN Number |
592942380
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12906 Tampa Oaks Blvd, TEMPLE TERRACE, FL, 33637, US |
Mail Address: | 12906 Tampa Oaks Blvd, TEMPLE TERRACE, FL, 33637, US |
ZIP code: | 33637 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLAZENER CHRIS | President | 12906 Tampa Oaks Blvd, TEMPLE TERRACE, FL, 33637 |
GLAZENER CHRIS | Director | 12906 Tampa Oaks Blvd, TEMPLE TERRACE, FL, 33637 |
HANSON TREVOR | Director | 12906 Tampa Oaks Blvd, TEMPLE TERRACE, FL, 33637 |
BLAZEJ BRUCE | Vice President | 12906 Tampa Oaks Blvd, TEMPLE TERRACE, FL, 33637 |
HANSON TREVOR | Treasurer | 12906 Tampa Oaks Blvd, TEMPLE TERRACE, FL, 33637 |
HANSON TREVOR | Secretary | 12906 Tampa Oaks Blvd, TEMPLE TERRACE, FL, 33637 |
BLAZEJ BRUCE | Director | 12906 Tampa Oaks Blvd, TEMPLE TERRACE, FL, 33637 |
HOME ENCOUNTER HECM, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-23 | Home Encounter HECM, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 12906 Tampa Oaks Blvd, suite 100, TEMPLE TERRACE, FL 33637 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-25 | 12906 Tampa Oaks Blvd, suite 100, TEMPLE TERRACE, FL 33637 | - |
CHANGE OF MAILING ADDRESS | 2022-10-25 | 12906 Tampa Oaks Blvd, suite 100, TEMPLE TERRACE, FL 33637 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State