Search icon

BROOKHOLLOW OWNERS ASSOCIATION, INC.

Company Details

Entity Name: BROOKHOLLOW OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-3254901
Address: 10151 Deerwood Pk Blvd., Bldg 200, Ste 250, JACKSONVILLE, FL 32256
Mail Address: 10151 Deerwood Pk Blvd., Bldg 200, Ste 250, JACKSONVILLE, FL 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
STELLAR PROPERTIES OF NORTH FLORIDA, INC. Agent

President

Name Role Address
Kelleher, Amy President 10151 Deerwood Pk Blvd., Bldg 200, Ste 250 JACKSONVILLE, FL 32256

Secretary

Name Role Address
Zissner, Robert Secretary 10151 Deerwood Pk Blvd., Bldg 200, Ste 250 JACKSONVILLE, FL 32256

Treasurer

Name Role Address
Hill, Jim Treasurer 10151 Deerwood Pk Blvd., Bldg 200, Ste 250 JACKSONVILLE, FL 32256

Director

Name Role Address
Sexton, Darryl Director 10151 Deerwood Pk Blvd., Bldg 200, Ste 250 JACKSONVILLE, FL 32256

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 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 10151 Deerwood Pk Blvd., Bldg 200, Ste 250, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2014-04-23 10151 Deerwood Pk Blvd., Bldg 200, Ste 250, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT NAME CHANGED 2008-09-19 STELLAR PROPERTIES OF NORTH FLORIDA, INC. No data
CANCEL ADM DISS/REV 2008-04-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REINSTATEMENT 2000-11-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

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 Feb 2025

Sources: Florida Department of State