Search icon

BRANDON VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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