Search icon

BROOKSIDE BLUFF CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BROOKSIDE BLUFF 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: 24 Sep 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Dec 1992 (32 years ago)
Document Number: N40126
FEI/EIN Number 650375432

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

Address: 7750 GOLF BOULEVARD, ZOLFO SPRINGS, FL, 33890, US
Mail Address: 7750 GOLF BOULEVARD, ZOLFO SPRINGS, FL, 33890, US
ZIP code: 33890
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roberts Steve Director 7750 GOLF BOULEVARD, ZOLFO SPRINGS, FL, 33890
Boone Susan M Treasurer 7750 GOLF BOULEVARD, ZOLFO SPRINGS, FL, 33890
Davis Ronda K Secretary 7750 GOLF BOULEVARD, ZOLFO SPRINGS, FL, 33890
Ellsworth Frank Director 7750 GOLF BOULEVARD, ZOLFO SPRINGS, FL, 33890
Zorn Mark President 7750 GOLF BOULEVARD, ZOLFO SPRINGS, FL, 33890
Hanson Sandy Vice President 7750 CENTER ROAD, ZOLFO SPRINGS, FL, 33890
Davis Ronda K Agent 7750 GOLF BOULEVARD, ZOLFO SPRINGS, FL, 33890

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-09 Davis, Ronda K -
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 7750 GOLF BOULEVARD, ZOLFO SPRINGS, FL 33890 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-12 7750 GOLF BOULEVARD, ZOLFO SPRINGS, FL 33890 -
CHANGE OF MAILING ADDRESS 2001-04-12 7750 GOLF BOULEVARD, ZOLFO SPRINGS, FL 33890 -
REINSTATEMENT 1992-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State