Search icon

BRENTWOOD HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: BRENTWOOD HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 04 Dec 1998 (26 years ago)
Date of dissolution: 03 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jun 2019 (6 years ago)
Document Number: N98000006861
FEI/EIN Number 650915193
Address: 15024 Savanah Avenue, HUDSON, FL, 34667, US
Mail Address: 15036 Savanah Ave, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Hennessy Debbie Agent 9832 Kenneth Lane, HUDSON, FL, 34667

Treasurer

Name Role Address
HAIRSTON CATHY Treasurer 15024 Savanah Avenue, HUDSON, FL, 34667

Vice President

Name Role Address
LOCHNER PAT Vice President 15029 Johansson Avenue, HUDSON, FL, 34667

Director

Name Role Address
SHARROW BRENDA Director 15120 Beeler Avenue, HUDSON, FL, 34667
Robidou Faye Director 9832 Richard Lane, Hudson, FL, 34667
Pestuglicci Patricia Director 15030 Johansson Ave, Hudson, FL, 34667

Secretary

Name Role Address
Rittenhouse Janis Secretary 15102 Savanah Ave, Hudson, FL, 34667

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-03 No data No data
REGISTERED AGENT NAME CHANGED 2018-03-13 Hennessy, Debbie No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 9832 Kenneth Lane, HUDSON, FL 34667 No data
CHANGE OF MAILING ADDRESS 2017-01-18 15024 Savanah Avenue, HUDSON, FL 34667 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-04 15024 Savanah Avenue, HUDSON, FL 34667 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-03
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State