Search icon

LAUREL MEADOW AT THE BROOKS HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: LAUREL MEADOW AT THE BROOKS HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Nov 1998 (26 years ago)
Document Number: N98000006568
FEI/EIN Number 593545726
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
Hellstern Matthew Director c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135

President

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

Secretary

Name Role Address
Vandergriff Sally Secretary c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135

Treasurer

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

Vice President

Name Role Address
Frayne Steven Vice President c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 No data
CHANGE OF MAILING ADDRESS 2023-03-08 c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2022-03-08 Weidner, Ralph L No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State