Entity Name: | BRIGHTON VILLAGE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Jun 1975 (50 years ago) |
Document Number: | 732940 |
FEI/EIN Number |
591841123
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 786 BLANDING BLVD, #118, ORANGE PARK, FL, 32065 |
Mail Address: | 786 BLANDING BLVD, #118, ORANGE PARK, FL, 32065 |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIEBLER DAVID | Director | 786 BLANDING BLVD, ORANGE PARK, FL, 32065 |
RUGGERIO Carol | President | 786 BLANDING BLVD, ORANGE PARK, FL, 32065 |
RUGGERIO Carol | Director | 786 BLANDING BLVD, ORANGE PARK, FL, 32065 |
BRIGGS ELAINE | Secretary | 786 BLANDING BLVD, ORANGE PARK, FL, 32065 |
BRIGGS ELAINE | Director | 786 BLANDING BLVD, ORANGE PARK, FL, 32065 |
RAYMOND CAROL | Vice President | 786 BLANDING BLVD, ORANGE PARK, FL, 32065 |
RAYMOND CAROL | Director | 786 BLANDING BLVD, ORANGE PARK, FL, 32065 |
Kane David | Treasurer | 786 BLANDING BLVD, ORANGE PARK, FL, 32065 |
Kane David | Director | 786 BLANDING BLVD, ORANGE PARK, FL, 32065 |
PERRY ALAN | Agent | 786 BLANDING BLVD, #118, ORANGE PARK, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-02-17 | 786 BLANDING BLVD, #118, ORANGE PARK, FL 32065 | - |
CHANGE OF MAILING ADDRESS | 2009-02-17 | 786 BLANDING BLVD, #118, ORANGE PARK, FL 32065 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-05 | 786 BLANDING BLVD, #118, ORANGE PARK, FL 32065 | - |
REGISTERED AGENT NAME CHANGED | 2001-02-06 | PERRY, ALAN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State