Entity Name: | BROADMOOR 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: | 29 Sep 1994 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jun 2000 (25 years ago) |
Document Number: | N94000004891 |
FEI/EIN Number |
593318602
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5950 NW 1st Place, GAINESVILLE, FL, 32607, US |
Mail Address: | 5950 NW 1st Place, GAINESVILLE, FL, 32607, US |
ZIP code: | 32607 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Reynolds Roger | President | 5950 NW 1st Place, GAINESVILLE, FL, 32607 |
Whitfield Lisa | Director | 5950 NW 1st Place, GAINESVILLE, FL, 32607 |
Esposito Michael | Director | 5950 NW 1st Place, GAINESVILLE, FL, 32607 |
Jordan Christopher | Regi | 5950 NW 1st Place, GAINESVILLE, FL, 32607 |
Darling Todd | Director | 5950 NW 1st Place, GAINESVILLE, FL, 32607 |
Gibson Royce | Director | 5950 NW 1st Place, Gainesville, FL, 32607 |
Jordan Christopher | Agent | 5950 NW 1st Place, GAINESVILLE, FL, 32607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-29 | Jordan, Christopher | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-21 | 5950 NW 1st Place, Suite 160, GAINESVILLE, FL 32607 | - |
CHANGE OF MAILING ADDRESS | 2022-03-21 | 5950 NW 1st Place, Suite 160, GAINESVILLE, FL 32607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-21 | 5950 NW 1st Place, Suite 160, GAINESVILLE, FL 32607 | - |
REINSTATEMENT | 2000-06-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State