Search icon

BROOKFIELD ESTATES PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: BROOKFIELD ESTATES PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Sep 1995 (29 years ago)
Document Number: N95000004501
FEI/EIN Number 65-0691648
Address: 790 PARK OF COMMERCE BLVD., BOCA RATON, FL 33487
Mail Address: 790 PARK OF COMMERCE BLVD., BOCA RATON, FL 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CARROLL, KEVIN M Agent 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487

Vice President

Name Role Address
BLICHER, BERT Vice President 16403 BROOKFIELD ESTATES WAY, DELRAY BEACH, FL 33446

President

Name Role Address
COOK, BOB President 16482 BROOKFIELD ESTATES WAY, DELRAY BEACH, FL 33446

Secretary

Name Role Address
GRABER, MYLISSA Secretary 16467 BROOKFIELD ESTATES WAY, DELRAY BEACH, FL 33446

Treasurer

Name Role Address
DAN, BRUCE Treasurer 16395 BROOKFIELD ESTATES WAY, DELRAY BEACH, FL 33446

Director

Name Role Address
COLE, JEFF Director 16419 BROOKFIELD ESTATES WAY, DELRAY BEACH, FL 33446

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-09-26 790 PARK OF COMMERCE BLVD., BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2016-09-26 790 PARK OF COMMERCE BLVD., BOCA RATON, FL 33487 No data
REGISTERED AGENT ADDRESS CHANGED 2016-07-25 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 No data
REGISTERED AGENT NAME CHANGED 2014-03-24 CARROLL, KEVIN M No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State