Entity Name: | MORNINGSIDE AT THE BROOKS CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 18 Nov 1998 (26 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 01 Apr 2020 (5 years ago) |
Document Number: | N98000006549 |
FEI/EIN Number | 593545711 |
Address: | c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Bonita Springs, FL, 34135, US |
Mail Address: | c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Bonita Springs, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEIDNER RALPH L | Agent | c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135 |
Name | Role | Address |
---|---|---|
Kerschner David | Director | c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135 |
Prokob Peter | Director | c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135 |
Thomas Scott | Director | c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135 |
Name | Role | Address |
---|---|---|
Skiles Thomas | President | c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135 |
Name | Role | Address |
---|---|---|
Kemnitz Randy | Treasurer | c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135 |
Name | Role | Address |
---|---|---|
Dau Michael | Vice President | c/o Gulf Breeze Management Services of SWF, Bonita Springs, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-23 | c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-23 | c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-23 | c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 | No data |
AMENDED AND RESTATEDARTICLES | 2020-04-01 | No data | No data |
AMENDMENT | 2017-06-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2008-04-28 | WEIDNER, RALPH L | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-06-29 |
ANNUAL REPORT | 2020-04-23 |
Amended and Restated Articles | 2020-04-01 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-28 |
Amendment | 2017-06-05 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State