Entity Name: | BRIGHTCASTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 12 Feb 2019 (6 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Aug 2019 (6 years ago) |
Document Number: | N19000001720 |
FEI/EIN Number | 834003374 |
Address: | 5100 Dupont Blvd. #7E, Fort Lauderdale, FL, 33308, US |
Mail Address: | 5100 Dupont Blvd. #7E, Fort Lauderdale, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN JEFFREY R | Agent | 7374 Viale Angelo, Delray Beach, FL, 33446 |
Name | Role | Address |
---|---|---|
MALMAN JILL | Director | 5100 Dupont Blvd. #7E, Fort Lauderdale, FL, 33308 |
Tanzer Henry | Director | 21370 Sweetwater Lane North, Boca Raton, FL, 33428 |
Name | Role | Address |
---|---|---|
MALMAN JILL | Vice President | 5100 Dupont Blvd. #7E, Fort Lauderdale, FL, 33308 |
Name | Role | Address |
---|---|---|
Malman Mallory | President | 5100 Dupont Blvd. #7E, Fort Lauderdale, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-13 | 5100 Dupont Blvd. #7E, Fort Lauderdale, FL 33308 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-13 | 5100 Dupont Blvd. #7E, Fort Lauderdale, FL 33308 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-09 | 7374 Viale Angelo, Delray Beach, FL 33446 | No data |
AMENDMENT | 2019-08-02 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-01-16 |
Amendment | 2019-08-02 |
Domestic Non-Profit | 2019-02-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State