Search icon

BRIGHTMAN BOULEVARD PROPERTY OWNERS ASSOCIATION, INC

Company Details

Entity Name: BRIGHTMAN BOULEVARD PROPERTY OWNERS ASSOCIATION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Jun 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Sep 2021 (3 years ago)
Document Number: N18000006249
FEI/EIN Number 26-4419943
Address: 247 N. Westmonte Dr, Altamonte Springs, FL, 32714, US
Mail Address: 247 N. Westmonte Dr, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

President

Name Role Address
PICERNE DAVID R President 247 NORTH WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL, 33324

Director

Name Role Address
PICERNE DAVID R Director 247 NORTH WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL, 33324
HALEY RICHARD R Director 247 NORTH WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL, 33324

Treasurer

Name Role Address
CUMMINGS JEFF Treasurer 75 LAMBERT LIND HWY, WARWICK, RI, 02886

Chief Financial Officer

Name Role Address
CUMMINGS JEFF Chief Financial Officer 75 LAMBERT LIND HWY, WARWICK, RI, 02886

Secretary

Name Role Address
CUMMINGS JEFF Secretary 75 LAMBERT LIND HWY, WARWICK, RI, 02886

Events

Event Type Filed Date Value Description
AMENDMENT 2021-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-22 247 N. Westmonte Dr, Altamonte Springs, FL 32714 No data
CHANGE OF MAILING ADDRESS 2020-05-22 247 N. Westmonte Dr, Altamonte Springs, FL 32714 No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-24
Amendment 2021-09-15
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-09-16
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-22
Domestic Non-Profit 2018-06-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State