Detail by Entity Name

Florida Not For Profit Corporation

BROOKESTONE PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
N99000005390 59-3667909 09/09/1999 FL ACTIVE
Principal Address
1255 Winter Garden Vineland Rd
Suite 230
Winter Garden, FL 34787

Changed: 04/16/2024
Mailing Address
c/o Aspire Community Mgmt
PO Box 785169
Winter Garden, FL 34778

Changed: 12/05/2018
Registered Agent Name & Address Aspire Community Mgmt
Aspire Community Mgmt
1255 Winter Garden Vineland Rd
Suite 230
Winter Garden, FL 34787

Name Changed: 12/05/2018

Address Changed: 04/16/2024
Officer/Director Detail Name & Address

Title President, Director

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

Title Secretary, Treasurer, Director

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

Title VP, Director

Dudek, Aaron
PO Box 785169
WINTER GARDEN, FL 34778

Annual Reports
Report YearFiled Date
2022 01/23/2022
2023 04/28/2023
2024 04/16/2024

Document Images
04/16/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
01/23/2022 -- ANNUAL REPORT View image in PDF format
03/01/2021 -- ANNUAL REPORT View image in PDF format
06/12/2020 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
12/05/2018 -- AMENDED ANNUAL REPORT View image in PDF format
09/24/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
01/16/2017 -- ANNUAL REPORT View image in PDF format
12/13/2016 -- Reg. Agent Change View image in PDF format
12/05/2016 -- Reg. Agent Resignation View image in PDF format
04/09/2016 -- ANNUAL REPORT View image in PDF format
09/25/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/18/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
11/25/2013 -- AMENDED ANNUAL REPORT View image in PDF format
06/13/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
03/30/2012 -- ANNUAL REPORT View image in PDF format
03/09/2012 -- Reg. Agent Resignation View image in PDF format
06/17/2011 -- ANNUAL REPORT View image in PDF format
03/02/2011 -- ANNUAL REPORT View image in PDF format
02/01/2010 -- ANNUAL REPORT View image in PDF format
08/27/2009 -- Reg. Agent Change View image in PDF format
02/24/2009 -- ANNUAL REPORT View image in PDF format
03/26/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
04/14/2005 -- ANNUAL REPORT View image in PDF format
10/18/2004 -- ANNUAL REPORT View image in PDF format
03/24/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
05/01/2001 -- ANNUAL REPORT View image in PDF format
05/11/2000 -- ANNUAL REPORT View image in PDF format
09/09/1999 -- Domestic Non-Profit View image in PDF format