Search icon

BROOKSIDE COVE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BROOKSIDE COVE 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: 01 Sep 1995 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Feb 2008 (17 years ago)
Document Number: N95000004246
FEI/EIN Number 650608889

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O SBK LEGAL, 4450 NW 126TH AVE, CORAL SPRINGS, FL, 33065, US
Mail Address: C/O SBK LEGAL, 4450 NW 126TH AVE, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grant Tracy Vice President C/O SBK LEGAL, CORAL SPRINGS, FL, 33065
GORTLER Harris Treasurer C/O SBK LEGAL, CORAL SPRINGS, FL, 33065
KATZ STEVEN B Agent C/O SBK LEGAL, CORAL SPRINGS, FL, 33065
JENNIFER HARRIS, LLC President -
ERROLL CAMERON Secretary C/O SBK LEGAL, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 C/O SBK LEGAL, 4450 NW 126TH AVE, SUITE 101, CORAL SPRINGS, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 C/O SBK LEGAL, 4450 NW 126TH AVE, SUITE 101, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2022-04-27 C/O SBK LEGAL, 4450 NW 126TH AVE, SUITE 101, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 2014-01-07 KATZ, STEVEN B -
CANCEL ADM DISS/REV 2008-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1999-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-04
AMENDED ANNUAL REPORT 2018-06-11
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State