Entity Name: | BRIGHTWATER TOWNHOMES HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 14 Apr 2003 (22 years ago) |
Document Number: | N03000003292 |
FEI/EIN Number | 200651802 |
Address: | 200 Brightwater Drive, Clearwater, FL, 33767, US |
Mail Address: | c/o Holiday Isles Property Mgmt, 11350 66th Street North, Ste 124, Largo, FL, 33773, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
HOLIDAY ISLES PROPERTY MANAGEMENT, INC. | Agent |
Name | Role | Address |
---|---|---|
Wasef Samir | Secretary | 11350 66th Street North, Largo, FL, 33773 |
Name | Role | Address |
---|---|---|
Payette Reggie | Vice President | 11350 66th Street North,, Largo, FL, 33773 |
Name | Role | Address |
---|---|---|
Elwell Scott | President | 11350 66th Street North, Largo, FL, 33773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-19 | Holiday Isles Property Management, Inc. | No data |
CHANGE OF MAILING ADDRESS | 2021-04-12 | 200 Brightwater Drive, 1-10, Clearwater, FL 33767 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-15 | 200 Brightwater Drive, 1-10, Clearwater, FL 33767 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-15 | 200 Brightwater Drive, Unit 3, Clearwater, FL 33767 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-06-15 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-03-15 |
AMENDED ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2016-01-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State