Entity Name: | BRIGHTPATH FOUNDATION 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: | 17 Nov 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Nov 2024 (5 months ago) |
Document Number: | N11000010774 |
FEI/EIN Number |
453838351
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 304 Indian Trace, WESTON, FL, 33326, US |
Mail Address: | 304 Indian Trace, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOODING BEVIL M | Director | 304 Indian Trace, WESTON, FL, 33326 |
LEE STEPHEN O | Director | 304 Indian Trace, WESTON, FL, 33326 |
PARAGON INTERNATIONAL TRANSACTIONS, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000109011 | CARIBNOG - CARIBBEAN NETWORK OPERATORS GROUP | EXPIRED | 2012-11-10 | 2017-12-31 | - | 304 INDIAN TRACE, SUITE 649, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-07-12 | Paragon International Transactions LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-12 | 13814 Sigler Street, Riverview, FL 33579 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-31 | 304 Indian Trace, Suite 888, WESTON, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2020-07-31 | 304 Indian Trace, Suite 888, WESTON, FL 33326 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-15 |
ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-07-31 |
ANNUAL REPORT | 2019-06-26 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State