Search icon

BRICKELL BAY MANAGEMENT, INC.

Company Details

Entity Name: BRICKELL BAY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jul 1996 (29 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Feb 2001 (24 years ago)
Document Number: P96000056457
FEI/EIN Number 650684569
Mail Address: P.O. Box 121025, MELBOURNE, FL, 32912, US
Address: 2861 Stratford Pointe Drive, W. MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Georgi Lucie Agent 2861 Stratford Pointe Dr, West Melbourne, FL, 32904

President

Name Role Address
Perrone Stephen L President 971 Long Meadow Lane, Melbourne, FL, 32940

Director

Name Role Address
Perrone Stephen L Director 971 Long Meadow Lane, Melbourne, FL, 32940

Secretary

Name Role Address
GEORGI LUCIE Secretary 2861 Stratford Pointe Drive, W. MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-27 Georgi, Lucie No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 2861 Stratford Pointe Dr, West Melbourne, FL 32904 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 2861 Stratford Pointe Drive, W. MELBOURNE, FL 32904 No data
CHANGE OF MAILING ADDRESS 2013-04-22 2861 Stratford Pointe Drive, W. MELBOURNE, FL 32904 No data
AMENDMENT AND NAME CHANGE 2001-02-22 BRICKELL BAY MANAGEMENT, INC. No data
NAME CHANGE AMENDMENT 1996-12-24 CONNELL PERRONE & COMPANY, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State