Search icon

BRIARWOOD PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BRIARWOOD PROPERTY 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: 23 Jan 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Dec 2015 (9 years ago)
Document Number: N41776
FEI/EIN Number 593088041

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

Address: C/O Anchor Associates, 2340 Stanford Court, NAPLES, FL, 34112, US
Mail Address: C/O Anchor Associates, 2340 Stanford Court, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGHUIS RUSSELL President C/O Anchor Associates, NAPLES, FL, 34112
Culmer Todd Treasurer C/O Anchor Associates, NAPLES, FL, 34112
Parillo Gerald Vice President C/O Anchor Associates, NAPLES, FL, 34112
Bridge Marlene Director C/O Anchor Associates, NAPLES, FL, 34112
Clepper Diane Secretary C/O Anchor Associates, NAPLES, FL, 34112
ANCHOR ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-06-09 2340 Stanford Court, NAPLES, FL 34112 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-09 C/O Anchor Associates, 2340 Stanford Court, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2021-06-09 C/O Anchor Associates, 2340 Stanford Court, NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 2015-12-21 ANCHOR ASSOCIATES, INC. -
AMENDMENT 2015-12-21 - -
REINSTATEMENT 1992-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
AMENDMENT 1991-03-12 - -

Documents

Name Date
ANNUAL REPORT 2024-05-16
ANNUAL REPORT 2023-05-06
ANNUAL REPORT 2022-06-02
ANNUAL REPORT 2021-06-09
ANNUAL REPORT 2020-03-27
AMENDED ANNUAL REPORT 2019-07-30
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State