Search icon

BRIGHTWATER MASTER HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BRIGHTWATER MASTER HOMEOWNERS 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: 08 Oct 2015 (9 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 28 Mar 2018 (7 years ago)
Document Number: N15000010020
FEI/EIN Number 66-0896616

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

Address: 2161 East County Road 540A, Lakeland, FL, 33813, US
Mail Address: C/O Breeze, 2161 E. County Road 540A, Lakeland, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYAN JOHN M President 2502 N. ROCKY POINT DRIVE, SUITE 1050, TAMPA, FL, 33607
RYAN JOHN M Director 2502 N. ROCKY POINT DRIVE, SUITE 1050, TAMPA, FL, 33607
LAWSON MICHAEL S Secretary 2502 N. ROCKY POINT DRIVE, SUITE 1050, TAMPA, FL, 33607
LAWSON MICHAEL S Director 2502 N. ROCKY POINT DRIVE, SUITE 1050, TAMPA, FL, 33607
Price Lori Director 1631 E. Vine St. Ste. 300, Kissimmee, FL, 34744
Crutchfield Brittany Treasurer 2502 N Rocky Point Dr Ste 1050, Tampa, FL, 33607
BREEZE&CO. LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 2161 East County Road 540A, #225, Lakeland, FL 33813 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-06 2161 East County Road 540A, #225, Lakeland, FL 33813 -
CHANGE OF MAILING ADDRESS 2022-04-26 2161 East County Road 540A, #225, Lakeland, FL 33813 -
REGISTERED AGENT NAME CHANGED 2022-04-26 Breeze -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2018-03-28 BRIGHTWATER MASTER HOMEOWNERS ASSOCIATION, INC. -
REINSTATEMENT 2016-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-09-25
Amended/Restated Article/NC 2018-03-28
ANNUAL REPORT 2017-01-16
REINSTATEMENT 2016-11-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State