Search icon

BROWNSTONE COMMONS, INC.

Company Details

Entity Name: BROWNSTONE COMMONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Nov 2000 (24 years ago)
Document Number: P00000105380
FEI/EIN Number 593682421
Address: 11191 S.E. 55TH AVE, UNIT 101, BELLEVIEW, FL, 34420, US
Mail Address: P.O. BOX 2091, BELLEVIEW, FL, 34421-2091, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
DICANDIA PAUL AII Agent 11191 S.E. 55TH AVE, BELLEVIEW, FL, 34420

President

Name Role Address
DICANDIA PAUL AII President P.O. BOX 2091, BELLEVIEW, FL, 34421

Vice President

Name Role Address
DICANDIA PAUL AII Vice President P.O. BOX 2091, BELLEVIEW, FL, 34421

Treasurer

Name Role Address
DICANDIA PAUL AII Treasurer P.O. BOX 2091, BELLEVIEW, FL, 344212091

Director

Name Role Address
DICANDIA PAUL AII Director P.O. BOX 2091, BELLEVIEW, FL, 344212091

Secretary

Name Role Address
DICANDIA PAUL AII Secretary P.O. BOX 2091, BELLEVIEW, FL, 344212091

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-15 DICANDIA, PAUL A, II No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 11191 S.E. 55TH AVE, UNIT 101, BELLEVIEW, FL 34420 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 11191 S.E. 55TH AVE, UNIT 101, BELLEVIEW, FL 34420 No data
CHANGE OF MAILING ADDRESS 2009-02-06 11191 S.E. 55TH AVE, UNIT 101, BELLEVIEW, FL 34420 No data

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State