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 |
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 |
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 | - | - |
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