Search icon

BRADSHAW FARMS PROPERTY OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BRADSHAW FARMS PROPERTY OWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Feb 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: N98000001124
FEI/EIN Number 593564888

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

Address: 1364 S. W. GLASTONBERRY AVENUE, PORT ST. LUCIE, FL, 34953
Mail Address: 1364 S. W. GLASTONBERRY AVENUE, PORT ST. LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO HERCILIA M Director 1364 S. W. GLASTONBERRY AVENUE, PORT ST. LUCIE, FL, 34953
CASTRO HERCILIA M Secretary 1364 S. W. GLASTONBERRY AVENUE, PORT ST. LUCIE, FL, 34953
CASTRO HERCILIA M Treasurer 1364 S. W. GLASTONBERRY AVENUE, PORT ST. LUCIE, FL, 34953
HAWKINS JAMES Director P. O. BOX 298, JENNINGS, FL, 32053
HAWKINS JAMES President P. O. BOX 298, JENNINGS, FL, 32053
HAWKINS ANGELA D Director P. O. BOX 298, JENNINGS, FL, 32053
HAWKINS ANGELA D Vice President P. O. BOX 298, JENNINGS, FL, 32053
CASTRO HERCILIA M Agent 1364 S. W. GLASTONBERRY AVENUE, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 1364 S. W. GLASTONBERRY AVENUE, PORT ST. LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2008-04-29 1364 S. W. GLASTONBERRY AVENUE, PORT ST. LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2008-04-29 CASTRO, HERCILIA M -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 1364 S. W. GLASTONBERRY AVENUE, PORT ST. LUCIE, FL 34953 -

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-06-15
ANNUAL REPORT 2004-04-23
Reg. Agent Change 2003-12-12
ANNUAL REPORT 2003-05-27
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State