Detail by Entity Name

Florida Not For Profit Corporation

BROOKFIELD SQUARE CONDOMINIUM ASSOCIATION, INC.

Filing Information
748132 59-1971574 07/19/1979 FL ACTIVE CANCEL ADM DISS/REV 12/04/2009 NONE
Principal Address
2800 N.W. 56TH AVE.
C-205
LAUDERHILL, FL 33313

Changed: 03/12/2002
Mailing Address
2800 NW 56th Ave
C-205
LAUDERHILL, FL 33313

Changed: 08/13/2013
Registered Agent Name & Address BROOKFIELD SQUARE CONDOMINIUM
2800 NW 56th AVe.
C-205
LAUDERHILL, FL 33313

Name Changed: 08/13/2013

Address Changed: 08/13/2013
Officer/Director Detail Name & Address

Title PD

RHODEN, NORMA
2800 NW 56th Ave
C-205
LAUDERHILL, FL 33313

Title VP

Monestime, Deana
2800 NW 56th Ave
C-205
LAUDERHILL, FL 33313

Title Director

Seyran, Isik
2800 NW 56th Ave
C-205
LAUDERHILL, FL 33313

Title Director

Theodore, Arnold
2800 N.W. 56TH AVE.
C-205
LAUDERHILL, FL 33313

Title Director

Goreshnik, Gregory
2800 N.W. 56TH AVE.
C-205
LAUDERHILL, FL 33313

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 05/01/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
04/18/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
03/27/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
03/31/2014 -- ANNUAL REPORT View image in PDF format
08/13/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/20/2013 -- ANNUAL REPORT View image in PDF format
02/21/2012 -- ANNUAL REPORT View image in PDF format
04/24/2011 -- ANNUAL REPORT View image in PDF format
05/04/2010 -- ANNUAL REPORT View image in PDF format
12/04/2009 -- REINSTATEMENT View image in PDF format
01/08/2009 -- Amendment View image in PDF format
09/05/2008 -- Reg. Agent Change View image in PDF format
03/28/2008 -- ANNUAL REPORT View image in PDF format
01/07/2008 -- Off/Dir Resignation View image in PDF format
10/15/2007 -- Reg. Agent Change View image in PDF format
09/24/2007 -- Amendment View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
03/07/2006 -- REINSTATEMENT View image in PDF format
02/18/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
03/12/2002 -- ANNUAL REPORT View image in PDF format
09/26/2001 -- REINSTATEMENT View image in PDF format
03/08/1999 -- ANNUAL REPORT View image in PDF format
03/19/1998 -- ANNUAL REPORT View image in PDF format
02/12/1997 -- ANNUAL REPORT View image in PDF format
09/27/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format