Entity Name: | BRITTANY GARDENS 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: | 17 Jan 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Mar 1997 (28 years ago) |
Document Number: | N95000000221 |
FEI/EIN Number |
59-3354005
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 610 N WYMORE ROAD, MAITLAND, FL, 32751-4239, US |
Mail Address: | 610 N WYMORE ROAD, MAITLAND, FL, 32751-4239, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Scott Walter | President | 610 N WYMORE ROAD, MAITLAND, FL, 327514239 |
Leigh Chelsea | Vice President | 610 N WYMORE ROAD, MAITLAND, FL, 327514239 |
TRUONG HAN | Secretary | 610 N WYMORE ROAD, MAITLAND, FL, 327514239 |
Blackburn David | Treasurer | 610 N WYMORE ROAD, MAITLAND, FL, 327514239 |
Tompkins Erin | Director | 610 N WYMORE ROAD, MAITLAND, FL, 327514239 |
Southwest Property Management of Central F | Agent | 610 N WYMORE ROAD, MAITLAND, FL, 327514239 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Southwest Property Management of Central Florida | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-17 | 610 N WYMORE ROAD, SUITE 200, MAITLAND, FL 32751-4239 | - |
CHANGE OF MAILING ADDRESS | 2023-02-17 | 610 N WYMORE ROAD, SUITE 200, MAITLAND, FL 32751-4239 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-17 | 610 N WYMORE ROAD, SUITE 200, MAITLAND, FL 32751-4239 | - |
REINSTATEMENT | 1997-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
AMENDED ANNUAL REPORT | 2023-05-25 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State