Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BRANDYWINE HOMEOWNERS ASSOCIATION, INC.

Filing Information
737596 59-1989295 12/21/1976 FL ACTIVE AMENDMENT 06/24/2022 NONE
Principal Address
1000 Pine Hollow Point
Altamonte Springs, FL 32714

Changed: 03/13/2023
Mailing Address
1000 Pine Hollow Point
Altamonte Springs, FL 32714

Changed: 03/13/2023
Registered Agent Name & Address Specialty Management Company of Central Florida
1000 Pine Hollow Point
Altamonte Springs, FL 32714

Name Changed: 03/13/2023

Address Changed: 03/13/2023
Officer/Director Detail Name & Address

Title President

Wickett, Stanley
1000 Pine Hollow Point
Altamonte Springs, FL 32714

Title VP

BENUCCI, LILIANE
1000 Pine Hollow Point
Altamonte Springs, FL 32714

Title Secretary

Johnson, Cheryl
1000 Pine Hollow Point
Altamonte Springs, FL 32714

Title Treasurer

DeForest, Kenneth
1000 Pine Hollow Point
Altamonte Springs, FL 32714

Title Director

Perez, Daniel
1000 Pine Hollow Point
Altamonte Springs, FL 32714

Annual Reports
Report YearFiled Date
2022 01/27/2022
2023 03/13/2023
2024 03/07/2024

Document Images
03/07/2024 -- ANNUAL REPORT View image in PDF format
03/13/2023 -- ANNUAL REPORT View image in PDF format
06/24/2022 -- Amendment View image in PDF format
01/31/2022 -- Amendment View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
08/19/2021 -- Amendment View image in PDF format
05/06/2021 -- Off/Dir Resignation View image in PDF format
03/02/2021 -- ANNUAL REPORT View image in PDF format
11/25/2020 -- Amendment View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
11/20/2019 -- Amendment View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
12/10/2018 -- Amendment View image in PDF format
01/14/2018 -- ANNUAL REPORT View image in PDF format
11/17/2017 -- Reg. Agent Change View image in PDF format
09/25/2017 -- Reg. Agent Change View image in PDF format
02/17/2017 -- Reg. Agent Change View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
01/23/2016 -- ANNUAL REPORT View image in PDF format
11/25/2015 -- Amendment View image in PDF format
01/07/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
02/05/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/09/2010 -- ANNUAL REPORT View image in PDF format
07/07/2009 -- ANNUAL REPORT View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
01/17/2008 -- ANNUAL REPORT View image in PDF format
02/20/2007 -- ANNUAL REPORT View image in PDF format
03/14/2006 -- ANNUAL REPORT View image in PDF format
05/25/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
04/13/2001 -- ANNUAL REPORT View image in PDF format
04/19/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
03/03/1998 -- ANNUAL REPORT View image in PDF format
02/11/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
03/10/1995 -- ANNUAL REPORT View image in PDF format
12/21/1976 -- Off/Dir Resignation View image in PDF format