Search icon

BROADMOOR HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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