Entity Name: | BROOKESTONE PROPERTY OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 09 Sep 1999 (25 years ago) |
Document Number: | N99000005390 |
FEI/EIN Number | 59-3667909 |
Address: | 1255 Winter Garden Vineland Rd, Suite 230, Winter Garden, FL 34787 |
Mail Address: | c/o Aspire Community Mgmt, PO Box 785169, Winter Garden, FL 34778 |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Aspire Community Mgmt | Agent | Aspire Community Mgmt, 1255 Winter Garden Vineland Rd, Suite 230, Winter Garden, FL 34787 |
Name | Role | Address |
---|---|---|
Avery, Christopher | President | c/o Aspire Community Mgmt, PO Box 785169 Winter Garden, FL 34778 |
Name | Role | Address |
---|---|---|
Avery, Christopher | Director | c/o Aspire Community Mgmt, PO Box 785169 Winter Garden, FL 34778 |
McIver, Laura | Director | c/o Aspire Community Mgmt, PO Box 785169 Winter Garden, FL 34778 |
Dudek, Aaron | Director | PO Box 785169, WINTER GARDEN, FL 34778 |
Name | Role | Address |
---|---|---|
McIver, Laura | Secretary | c/o Aspire Community Mgmt, PO Box 785169 Winter Garden, FL 34778 |
Name | Role | Address |
---|---|---|
McIver, Laura | Treasurer | c/o Aspire Community Mgmt, PO Box 785169 Winter Garden, FL 34778 |
Name | Role | Address |
---|---|---|
Dudek, Aaron | Vice President | PO Box 785169, WINTER GARDEN, FL 34778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-16 | 1255 Winter Garden Vineland Rd, Suite 230, Winter Garden, FL 34787 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-16 | Aspire Community Mgmt, 1255 Winter Garden Vineland Rd, Suite 230, Winter Garden, FL 34787 | No data |
CHANGE OF MAILING ADDRESS | 2018-12-05 | 1255 Winter Garden Vineland Rd, Suite 230, Winter Garden, FL 34787 | No data |
REGISTERED AGENT NAME CHANGED | 2018-12-05 | Aspire Community Mgmt | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-03-20 |
AMENDED ANNUAL REPORT | 2018-12-05 |
AMENDED ANNUAL REPORT | 2018-09-24 |
ANNUAL REPORT | 2018-04-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State