Entity Name: | BROOKER CREEK VILLA AND TOWNHOME HOMEOWNER'S ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 18 Nov 1997 (27 years ago) |
Document Number: | N97000006516 |
FEI/EIN Number | 59-3482853 |
Address: | 3504 ridge blvd, Palm harbor, FL 34684 |
Mail Address: | 3504 ridge blvd, Palm harbor, FL 34684 |
ZIP code: | 34684 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
B C Community Managment | Agent | 3504 ridge blvd, na, Palm Harbor, FL 34684 |
Name | Role | Address |
---|---|---|
MITRANO, NICHOLAS | President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 |
Name | Role | Address |
---|---|---|
MITRANO, NICHOLAS | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 |
GREEN, JAMES | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 |
OBEIRNE, PATRICK | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 |
PROVENZA, CYNTHIA | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 |
CLARK, DAVID | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 |
Name | Role | Address |
---|---|---|
GREEN, JAMES | Vice President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 |
Name | Role | Address |
---|---|---|
OBEIRNE, PATRICK | Secretary | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 |
Name | Role | Address |
---|---|---|
PROVENZA, CYNTHIA | Treasurer | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-06-17 | B C Community Managment | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-17 | 3504 ridge blvd, na, Palm Harbor, FL 34684 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-20 | 3504 ridge blvd, Palm harbor, FL 34684 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-20 | 3504 ridge blvd, Palm harbor, FL 34684 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-17 |
ANNUAL REPORT | 2024-05-02 |
Reg. Agent Resignation | 2024-04-16 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-02-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State