Search icon

BROOKSHIRE OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BROOKSHIRE OWNERS 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: 11 May 1989 (36 years ago)
Document Number: N32250
FEI/EIN Number 592999027

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O RICHARD D SOLOMON, 951 HEARTHSIDE COURT, JACKSONVILLE, FL, 32221, US
Mail Address: C/O RICHARD D SOLOMON, 951 HEARTHSIDE COURT, JACKSONVILLE, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Caulder Jace President 920 Birchfield Court, JACKSONVILLE, FL, 32221
SOLOMON RICHARD D Treasurer 951 HEARTHSIDE COURT, JACKSONVILLE, FL, 32221
Archer Robert K Vice President 10305 Hearthside Dr, JACKSONVILLE, FL, 32221
SOLOMON RICHARD D Agent 951 HEARTHSIDE COURT, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-09-10 C/O RICHARD D SOLOMON, 951 HEARTHSIDE COURT, JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 2011-09-10 C/O RICHARD D SOLOMON, 951 HEARTHSIDE COURT, JACKSONVILLE, FL 32221 -
REGISTERED AGENT NAME CHANGED 2011-09-10 SOLOMON, RICHARD D -
REGISTERED AGENT ADDRESS CHANGED 2011-09-10 951 HEARTHSIDE COURT, JACKSONVILLE, FL 32221 -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State