Entity Name: | BRITTANY PLACE HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 30 Nov 1998 (26 years ago) |
Document Number: | N98000006748 |
FEI/EIN Number | 593546881 |
Address: | 1405 Athol Court, NAPLES, FL, 34104, US |
Mail Address: | 2685 Horseshoe Drive S., NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
RESORT MANAGEMENT LLC | Agent |
Name | Role | Address |
---|---|---|
Berian Gary | Treasurer | 2685 Horseshoe Drive S., NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
Ostrander Benjamin | President | 2685 Horseshoe Drive S., NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
HANLEY DENNIS | Vice President | 1319 BARNSTABLE COURT, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
BETZ JOHN | Secretary | 1223 CHELMSFORD COURT, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
Major Mike | Director | 2685 Horseshoe Drive S., NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-05 | 2685 Horseshoe Drive S., #215, NAPLES, FL 34104 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-03 | 1405 Athol Court, NAPLES, FL 34104 | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-03 | Resort Management | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-25 | 1405 Athol Court, NAPLES, FL 34104 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State