Search icon

BRITTANY PROFESSIONAL CENTRE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BRITTANY PROFESSIONAL CENTRE CONDOMINIUM 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: 01 May 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Sep 2023 (2 years ago)
Document Number: N37916
FEI/EIN Number 650236839

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

Mail Address: 12140 Carissa Commerce Court, Fort Myers, FL, 33966, US
Address: 12670 NEW BRITTANY BLVD, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCER RANDAL L Treasurer 12140 Carissa Commerce Court, Fort Myers, FL, 33966
NYMAN DON President 1728 SE 40TH TERRACE, CAPE CORAL, FL, 33904
HACKETT NICK Vice President 125 CARNOUSTIE, MEDIA, PA, 19063
MERCER RANDAL Treasurer 12140 CARRISA COMMERCE CT STE 102, FORT MYERS, FL, 33966
MERCER RANDAL L Agent 12140 Carissa Commerce Court, Fort Myers, FL, 33966
MERCER RANDAL L Director 12140 Carissa Commerce Court, Fort Myers, FL, 33966

Events

Event Type Filed Date Value Description
AMENDMENT 2023-09-01 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 12140 Carissa Commerce Court, Ste 102, Fort Myers, FL 33966 -
CHANGE OF MAILING ADDRESS 2021-01-27 12670 NEW BRITTANY BLVD, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2021-01-27 MERCER, RANDAL L. -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 12670 NEW BRITTANY BLVD, FORT MYERS, FL 33907 -
CANCEL ADM DISS/REV 2005-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1993-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
Amendment 2023-09-01
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State