Entity Name: | BRENTWOOD CLUB 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: | 07 May 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2016 (8 years ago) |
Document Number: | N38018 |
FEI/EIN Number |
593033407
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 610 N Wymore Rd, Maitland, FL, 32751, US |
Mail Address: | 610 N Wymore Rd, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MINNICK PATRICIA | President | c/o Southwest Property Management, Maitland, FL, 32751 |
GAUGER GISELE | Vice President | c/o Southwest Property Management, Maitland, FL, 32751 |
Williams Louise | Secretary | c/o Southwest Property Management, Maitland, FL, 32751 |
GRIFFIN WILLIE | Treasurer | c/o Southwest Property Management, Maitland, FL, 32751 |
AUSTIN ANTHONY | Boar | c/o Southwest Property Management, Maitland, FL, 32751 |
SOUTHWEST PROPERTY MANAGEMENT OF CENTRAL F | Agent | 610 N WYMORE RD., MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-21 | 610 N WYMORE RD., SUITE 200, MAITLAND, FL 32751 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-21 | SOUTHWEST PROPERTY MANAGEMENT OF CENTRAL FLORIDA, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-16 | 610 N Wymore Rd, Suite 200, Maitland, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2023-02-16 | 610 N Wymore Rd, Suite 200, Maitland, FL 32751 | - |
REINSTATEMENT | 2016-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2016-04-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-20 |
REINSTATEMENT | 2016-10-20 |
Amendment | 2016-04-13 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State