Entity Name: | BRADSTROM VILLAGE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Sep 1988 (37 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N28310 |
FEI/EIN Number |
591695770
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, NAPLES, FL, 34104, US |
Mail Address: | C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COUTURE DAVID | President | C/O RESORT MANAGEMENT, NAPLES, FL, 34104 |
BLYMILLER KENNETH | Vice President | C/O RESORT MANAGEMENT, NAPLES, FL, 34104 |
SIGRISI PAUL | Secretary | C/O RESORT MANAGEMENT, NAPLES, FL, 34104 |
COLLINS ROBERT | Director | C/O RESORT MANAGEMENT, NAPLES, FL, 34104 |
CURLL FRED | Treasurer | C/O RESORT MANAGEMENT, NAPLES, FL, 34104 |
RESORT MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, SUITE#215, NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, SUITE#215, NAPLES, FL 34104 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, SUITE#215, NAPLES, FL 34104 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-17 | RESORT MANAGEMENT | - |
CANCEL ADM DISS/REV | 2004-12-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-03-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State