Search icon

BROTHER'S WELCOME HOMEOWNER'S ASSOCIATION, INC.

Company Details

Entity Name: BROTHER'S WELCOME HOMEOWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 05 Jun 1996 (29 years ago)
Date of dissolution: 01 May 1999 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 May 1999 (26 years ago)
Document Number: N96000002964
FEI/EIN Number 59-2796335
Address: RT 18 BOX 634 -13, 25 CESSNA BOULEVARD, LAKE CITY, FL 32025
Mail Address: RT 18 BOX 634-13, 25 CESSNA BOULEVARD, LAKE CITY, FL 32025
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Agent

Name Role Address
WRIGHT, EILEEN D Agent RT 18 BOX 630, 24 CESSNA BLVD, LAKE CITY, FL 32025

Director

Name Role Address
WRIGHT, EILEEN D Director RT 18 BOX 630 24 CESSNA BLVD, LAKE CITY, FL 32025
MCMANUS, SHIRLEY Director RT 18 BOX 63405 22 CESSNA BLVD, LAKE CITY, FL 32025
RODRIGUEZ, BARBARA Director RT 18 BOX 634 25 CESSNA BLVD, LAKE CITY, FL 32025

Treasurer

Name Role Address
WRIGHT, EILEEN D Treasurer RT 18 BOX 630 24 CESSNA BLVD, LAKE CITY, FL 32025

President

Name Role Address
MCMANUS, SHIRLEY President RT 18 BOX 63405 22 CESSNA BLVD, LAKE CITY, FL 32025

Secretary

Name Role Address
RODRIGUEZ, BARBARA Secretary RT 18 BOX 634 25 CESSNA BLVD, LAKE CITY, FL 32025

Events

Event Type Filed Date Value Description
MERGER 1999-05-01 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N96000002921. MERGER NUMBER 700000023147
CHANGE OF PRINCIPAL ADDRESS 1998-02-03 RT 18 BOX 634 -13, 25 CESSNA BOULEVARD, LAKE CITY, FL 32025 No data
CHANGE OF MAILING ADDRESS 1998-02-03 RT 18 BOX 634 -13, 25 CESSNA BOULEVARD, LAKE CITY, FL 32025 No data
REGISTERED AGENT NAME CHANGED 1998-02-03 WRIGHT, EILEEN D No data
REGISTERED AGENT ADDRESS CHANGED 1998-02-03 RT 18 BOX 630, 24 CESSNA BLVD, LAKE CITY, FL 32025 No data
CONVERSION 1996-06-05 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS H87489. CONVERSION NUMBER 100000010111

Documents

Name Date
Merger Sheet 1999-05-01
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-06-06
DOCUMENTS PRIOR TO 1997 1996-06-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State