Entity Name: | BRANDON VILLAGE CONDOMINIUM 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: | 27 Jun 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Mar 2024 (a year ago) |
Document Number: | N95000003103 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 702 South Kings Avenue, Brandon, FL, 33511, US |
Mail Address: | c/o Aspire, 338 Whitesville Road, Jackson, NJ, 08527, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Travitsky Aaron | President | 702 South Kings Avenue, Brandon, FL, 33511 |
Gordon David | Vice President | 1201 West Peachtree Street, Suite 1100, Atlanta, GA, 30309 |
Gordon David | Director | 1201 West Peachtree Street, Suite 1100, Atlanta, GA, 30309 |
Daigan Amitai | Secretary | 702 South Kings Avenue, Brandon, FL, 33511 |
Topliff Todd | Treasurer | 920 S Riverwood Drive, Wabash, IN, 46992 |
Topliff Todd | Director | 920 S Riverwood Drive, Wabash, IN, 46992 |
Chaudhri Nikhil | Director | c/o Welltower OP LLC, Toledo, OH, 43615 |
Keppenne Patrick | Director | c/o Welltower OP LLC, Toldeo, OH, 43615 |
Dorrill Saralyn AEsq. | Agent | c/o Shumaker, Loop & Kendrick, LLP, Sarasota, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-21 | c/o Shumaker, Loop & Kendrick, LLP, 240 South Pineapple Avenue, 9th Floor, Sarasota, FL 34236 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-21 | 702 South Kings Avenue, Brandon, FL 33511 | - |
CHANGE OF MAILING ADDRESS | 2024-03-21 | 702 South Kings Avenue, Brandon, FL 33511 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-21 | Dorrill, Saralyn A, Esq. | - |
REINSTATEMENT | 2024-03-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2008-06-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-03-21 |
REINSTATEMENT | 2008-06-27 |
ANNUAL REPORT | 2003-04-11 |
ANNUAL REPORT | 2002-04-23 |
ANNUAL REPORT | 2001-03-13 |
ANNUAL REPORT | 2000-06-05 |
ANNUAL REPORT | 1999-05-03 |
ANNUAL REPORT | 1998-05-18 |
ANNUAL REPORT | 1997-06-23 |
ANNUAL REPORT | 1996-09-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State