Search icon

BROOKHOLLOW OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BROOKHOLLOW 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: 28 Mar 1994 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Apr 2008 (17 years ago)
Document Number: N94000001604
FEI/EIN Number 593254901

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

Address: 10151 Deerwood Pk Blvd., JACKSONVILLE, FL, 32256, US
Mail Address: 10151 Deerwood Pk Blvd., JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kelleher Amy President 10151 Deerwood Pk Blvd., JACKSONVILLE, FL, 32256
Zissner Robert Secretary 10151 Deerwood Pk Blvd., JACKSONVILLE, FL, 32256
Hill Jim Treasurer 10151 Deerwood Pk Blvd., JACKSONVILLE, FL, 32256
Sexton Darryl Director 10151 Deerwood Pk Blvd., JACKSONVILLE, FL, 32256
STELLAR PROPERTIES OF NORTH FLORIDA, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 10151 Deerwood Pk Blvd., Bldg 200, Ste 250, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 10151 Deerwood Pk Blvd., Bldg 200, Ste 250, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2014-04-23 10151 Deerwood Pk Blvd., Bldg 200, Ste 250, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2008-09-19 STELLAR PROPERTIES OF NORTH FLORIDA, INC. -
CANCEL ADM DISS/REV 2008-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2000-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State