Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BRIAN COURT CONDOMINIUM ASSOCIATION, INC.

Filing Information
747041 59-2097489 05/03/1979 FL ACTIVE REINSTATEMENT 02/26/2001
Principal Address
C/O Coastal Association Services, LLC
1314 Cape Coral Pkwy E
Unit 205
Cape Coral, FL 33904

Changed: 04/08/2020
Mailing Address
C/O Coastal Association Services, LLC
1314 Cape Coral Pkwy E
Unit 205
Cape Coral, FL 33904

Changed: 04/08/2020
Registered Agent Name & Address Coastal Association Services, LLC.
C/O Coastal Association Services, LLC
1314 Cape Coral Pkwy E
Unit 205
Cape Coral, FL 33904

Name Changed: 03/24/2023

Address Changed: 04/08/2020
Officer/Director Detail Name & Address

Title President

Crompton, Genene
C/O Coastal Association Services, LLC
1314 Cape Coral Pkwy E
Unit 205
Cape Coral, FL 33904

Title VP

Tweed, Roger
C/O Coastal Association Services, LLC
1314 Cape Coral Pkwy E
Unit 205
Cape Coral, FL 33904

Title Secretary

Machado, Maria
C/O Coastal Association Services, LLC
1314 Cape Coral Pkwy E
Unit 205
Cape Coral, FL 33904

Title Treasurer

Doyle, Nancy
C/O Coastal Association Services, LLC
1314 Cape Coral Pkwy E
Unit 205
Cape Coral, FL 33904

Title Director

Straub, Robin
C/O Coastal Association Services, LLC
1314 Cape Coral Pkwy E
Unit 205
Cape Coral, FL 33904

Annual Reports
Report YearFiled Date
2022 03/15/2022
2023 03/24/2023
2024 02/21/2024

Document Images
02/21/2024 -- ANNUAL REPORT View image in PDF format
03/24/2023 -- ANNUAL REPORT View image in PDF format
03/15/2022 -- ANNUAL REPORT View image in PDF format
04/05/2021 -- ANNUAL REPORT View image in PDF format
04/08/2020 -- ANNUAL REPORT View image in PDF format
03/19/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
03/31/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
04/13/2011 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
10/05/2009 -- Reg. Agent Change View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
05/04/2007 -- ANNUAL REPORT View image in PDF format
05/08/2006 -- ANNUAL REPORT View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
03/26/2004 -- ANNUAL REPORT View image in PDF format
02/21/2003 -- ANNUAL REPORT View image in PDF format
05/02/2002 -- ANNUAL REPORT View image in PDF format
02/26/2001 -- REINSTATEMENT View image in PDF format
02/25/1999 -- ANNUAL REPORT View image in PDF format
03/27/1998 -- ANNUAL REPORT View image in PDF format
03/04/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/10/1995 -- ANNUAL REPORT View image in PDF format