Search icon

THE BROOKLANDS GROUP, INC.

Headquarter

Company Details

Entity Name: THE BROOKLANDS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Mar 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2004 (21 years ago)
Document Number: P97000021685
FEI/EIN Number 650737901
Address: 100 Tall Pine Lane, Naples, FL, 34105, US
Mail Address: 100 Tall Pine Lane, Naples, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE BROOKLANDS GROUP, INC., MINNESOTA 7e438090-92d4-e011-a886-001ec94ffe7f MINNESOTA

Agent

Name Role Address
RAE BENJAMIN G Agent 100 Tall Pine Lane, Naples, FL, 34105

President

Name Role Address
RAE BENJAMIN G President 100 Tall Pine Lane, Naples, FL, 34105

Director

Name Role Address
RAE BENJAMIN G Director 100 Tall Pine Lane, Naples, FL, 34105

Chief Executive Officer

Name Role Address
Rae Mary B Chief Executive Officer 100 Tall Pine Lane, Naples, FL, 34105

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 100 Tall Pine Lane, 1101, Naples, FL 34105 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 100 Tall Pine Lane, 1101, Naples, FL 34105 No data
CHANGE OF MAILING ADDRESS 2023-03-06 100 Tall Pine Lane, 1101, Naples, FL 34105 No data
REGISTERED AGENT NAME CHANGED 2020-01-19 RAE, BENJAMIN Garfield No data
REINSTATEMENT 2004-04-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 2001-02-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State