Search icon

MORNINGSIDE AT THE BROOKS CONDOMINIUM ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
WEIDNER RALPH L Agent c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135

Director

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

President

Name Role Address
Skiles Thomas President c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135

Treasurer

Name Role Address
Kemnitz Randy Treasurer c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135

Vice President

Name Role Address
Dau Michael Vice President c/o Gulf Breeze Management Services of SWF, Bonita Springs, FL, 34135

Events

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

Documents

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