Search icon

BROOKESTONE PROPERTY OWNERS ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
Aspire Community Mgmt Agent Aspire Community Mgmt, 1255 Winter Garden Vineland Rd, Suite 230, Winter Garden, FL 34787

President

Name Role Address
Avery, Christopher President c/o Aspire Community Mgmt, PO Box 785169 Winter Garden, FL 34778

Director

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

Secretary

Name Role Address
McIver, Laura Secretary c/o Aspire Community Mgmt, PO Box 785169 Winter Garden, FL 34778

Treasurer

Name Role Address
McIver, Laura Treasurer c/o Aspire Community Mgmt, PO Box 785169 Winter Garden, FL 34778

Vice President

Name Role Address
Dudek, Aaron Vice President PO Box 785169, WINTER GARDEN, FL 34778

Events

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

Documents

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