Search icon

BRIGHTVIEW GOLF MAINTENANCE, INC. - Florida Company Profile

Company Details

Entity Name: BRIGHTVIEW GOLF MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 28 Jan 2004 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Mar 2016 (9 years ago)
Document Number: F04000000526
FEI/EIN Number 95-2999239

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 980 Jolly Road, Suite 300, Blue Bell, PA, 19422, US
Mail Address: 980 Jolly Road, Suite 300, Blue Bell, PA, 19422, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Riegel Anthony Assi 980 Jolly Road, Blue Bell, PA, 19422
Jackson Brian Assi 980 Jolly Road, Blue Bell, PA, 19422
Dozier Michael President 980 Jolly Road, Blue Bell, PA, 19422
Dozier Michael Chief Operating Officer 980 Jolly Road, Blue Bell, PA, 19422
DeSantis Susan Assi 980 Jolly Road, Blue Bell, PA, 19422
Tyler Robert Chief Financial Officer 980 Jolly Road, Blue Bell, PA, 19422
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000005414 BRIGHTVIEW GOLF MAINTENANCE, INC. EXPIRED 2016-01-14 2021-12-31 - 2275 RESEARCH BLVD., SUITE 600, ROCKVILLE, MD, 20850

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 980 Jolly Road, Suite 300, Blue Bell, PA 19422 -
CHANGE OF MAILING ADDRESS 2024-04-13 980 Jolly Road, Suite 300, Blue Bell, PA 19422 -
REGISTERED AGENT NAME CHANGED 2016-04-19 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
AMENDMENT AND NAME CHANGE 2016-03-01 BRIGHTVIEW GOLF MAINTENANCE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-26
Reg. Agent Change 2016-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State