Entity Name: | CYPRESS HAMMOCK 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: | 21 Feb 2020 (5 years ago) |
Document Number: | N98000006567 |
FEI/EIN Number | 593545703 |
Address: | Resort Management, 9250 Corkscrew Road, Estero, FL, 33928, US |
Mail Address: | c/o Myers Brettholtz & Co PA, 12671 Whitehall Drive, Fort Myers, FL, 33907, US |
ZIP code: | 33928 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MYERS, BRETTHOLTZ & COMPANY | Agent | 12671 WHITEHALL DRIVE, FORT MYERS, FL, 33971 |
Name | Role | Address |
---|---|---|
Klatt Kathleen | Secretary | c/o Myers Brettholtz & Co PA, Fort Myers, FL, 33907 |
Name | Role | Address |
---|---|---|
Kessinger Mary | President | c/o Myers Brettholtz & Co PA, Fort Myers, FL, 33907 |
Name | Role | Address |
---|---|---|
Schaefer James | Treasurer | c/o Myers Brettholtz & Co PA, Fort Myers, FL, 33907 |
Name | Role | Address |
---|---|---|
Bregman Andrew | Director | c/o Myers Brettholtz & Co PA, Fort Myers, FL, 33907 |
Name | Role | Address |
---|---|---|
Barker Robert | Vice President | c/o Myers Brettholtz & Co PA, Fort Myers, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-28 | Resort Management, 9250 Corkscrew Road, Suite 8, Estero, FL 33928 | No data |
AMENDED AND RESTATEDARTICLES | 2020-02-21 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-04-01 | Resort Management, 9250 Corkscrew Road, Suite 8, Estero, FL 33928 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | 12671 WHITEHALL DRIVE, FORT MYERS, FL 33971 | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-21 | MYERS, BRETTHOLTZ & COMPANY | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-07-27 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-27 |
Amended and Restated Articles | 2020-02-21 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State