Entity Name: | BROOKSHIRE VILLAGE IV CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 21 Dec 1988 (36 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 15 Oct 1998 (26 years ago) |
Document Number: | N29823 |
FEI/EIN Number | 65-0130356 |
Mail Address: | c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Suite 101, Fort Myers, FL 33912 |
Address: | 13211 WHITEHAVEN LANE, FORT MYERS, FL 33966 |
ZIP code: | 33966 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ASSOCIA GULF COAST, INC. | Agent |
Name | Role | Address |
---|---|---|
ZANGARA, JOSEPH | President | c/o Associa Gulf Coast, 13461 Parker Commons Blvd. Suite 101 Fort Myers, FL 33912 |
Name | Role | Address |
---|---|---|
LAIDLAW, KAREN S | Vice President | c/o Associa Gulf Coast, 13461 Parker Commons Blvd. Suite 101 Fort Myers, FL 33912 |
Name | Role | Address |
---|---|---|
MCELROY, JESSICA ANN | Secretary | c/o Associa Gulf Coast, 13461 Parker Commons Blvd. Suite 101 Fort Myers, FL 33912 |
Name | Role | Address |
---|---|---|
MCELROY, JESSICA ANN | Treasurer | c/o Associa Gulf Coast, 13461 Parker Commons Blvd. Suite 101 Fort Myers, FL 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-07-10 | 13211 WHITEHAVEN LANE, FORT MYERS, FL 33966 | No data |
REGISTERED AGENT NAME CHANGED | 2024-07-10 | Associa Gulf Coast | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-10 | c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Suite 101, Fort Myers, FL 33912 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-21 | 13211 WHITEHAVEN LANE, FORT MYERS, FL 33966 | No data |
AMENDED AND RESTATEDARTICLES | 1998-10-15 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-10 |
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-05-01 |
Reg. Agent Resignation | 2022-09-01 |
AMENDED ANNUAL REPORT | 2022-06-21 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-26 |
AMENDED ANNUAL REPORT | 2018-06-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State