Search icon

BRIGHTON LAKES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BRIGHTON LAKES 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: 07 Aug 1987 (38 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 22 Jul 2004 (21 years ago)
Document Number: N21940
FEI/EIN Number 650040253

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

Address: 8135 Lake Worth Road, Suite B, Lake Worth, FL, 33467, US
Mail Address: 8135 Lake Worth Road, Suite B, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERACI RICK President 8135 Lake Worth Road, Lake Worth, FL, 33467
RICCIUTI NICK Vice President 8135 Lake Worth Road, Lake Worth, FL, 33467
LEGG DAVID Director 8135 Lake Worth Road, Lake Worth, FL, 33467
RISTAINO RHONDA Director 8135 Lake Worth Road, Lake Worth, FL, 33467
ROBINSON KATHY Director 8135 Lake Worth Road, Lake Worth, FL, 33467
TAVERRITE JOE Secretary 8135 Lake Worth Road, Lake Worth, FL, 33467
Stoloff & Manoff, PA Agent 1818 S. Australian Ave, West Palm Beach, FL, 33409

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-11-16 1818 S. Australian Ave, Suite 400, West Palm Beach, FL 33409 -
REGISTERED AGENT NAME CHANGED 2023-11-16 Stoloff & Manoff, PA -
CHANGE OF PRINCIPAL ADDRESS 2020-02-27 8135 Lake Worth Road, Suite B, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2020-02-27 8135 Lake Worth Road, Suite B, Lake Worth, FL 33467 -
AMENDED AND RESTATEDARTICLES 2004-07-22 - -
AMENDMENT 1999-04-23 - -
AMENDMENT 1998-07-20 - -
AMENDMENT 1994-03-09 - -
REINSTATEMENT 1991-07-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
AMENDED ANNUAL REPORT 2023-11-16
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State