Entity Name: | BRIGHTON HOMEOWNER'S 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: | 13 Jan 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2018 (7 years ago) |
Document Number: | N15000000407 |
FEI/EIN Number |
83-2195075
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 115 Maitland Ave., Altamonte Springs, FL, 32701, US |
Mail Address: | 115 Maitland Ave., Altamonte Springs, FL, 32701, US |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nath Kyle | President | 115 Maitland Ave., Altamonte Springs, FL, 32701 |
Swain Jeremy | Secretary | 115 Maitland Ave., Altamonte Springs, FL, 32701 |
Nelson Megan | Vice President | 115 Maitland Ave., Altamonte Springs, FL, 32701 |
TOP NOTCH REALTY SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-12 | 115 Maitland Ave., Altamonte Springs, FL 32701 | - |
CHANGE OF MAILING ADDRESS | 2023-01-12 | 115 Maitland Ave., Altamonte Springs, FL 32701 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-12 | Top Notch Realty Services | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-12 | 115 Maitland Ave., Altamonte Springs, FL 32701 | - |
REINSTATEMENT | 2018-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT AND NAME CHANGE | 2018-05-08 | BRIGHTON HOMEOWNER'S ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-03-20 |
AMENDED ANNUAL REPORT | 2019-08-07 |
ANNUAL REPORT | 2019-04-23 |
REINSTATEMENT | 2018-10-18 |
Amendment and Name Change | 2018-05-08 |
ANNUAL REPORT | 2017-07-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State