Entity Name: | BRIGHT WATER PLACE 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: | 12 Feb 1993 (32 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Mar 2024 (a year ago) |
Document Number: | N93000000624 |
FEI/EIN Number |
593190577
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3332 Indian Trail, Eustis, FL, 32726, US |
Mail Address: | P.O. BOX 350073, GRAND ISLAND, FL, 32735, US |
ZIP code: | 32726 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Colvin Christopher | Secretary | 3329 Indian Trail, EUSTIS, FL, 32726 |
Mc Carthy Dan | Director | 3208 Indian Trail, Eustis, FL, 32726 |
KLINGBERG SUSANNE | President | 3332 INDIAN TRAIL, EUSTIS, FL, 32726 |
JANNOTTI TONY | Vice President | 3325 Indian Trail, Eustis, FL, 32726 |
Levendoski Catherine | Treasurer | 3316 Indian Trail, Eustis, FL, 32726 |
BRIONEZ MARK A | Agent | BRIONEZ + BRIONEZ, P.A., TAVARES, FL, 32778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 3332 Indian Trail, Eustis, FL 32726 | - |
AMENDMENT | 2024-03-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-17 | BRIONEZ + BRIONEZ, P.A., 322 West Burleigh Blvd., TAVARES, FL 32778 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-20 | BRIONEZ, MARK A | - |
CHANGE OF MAILING ADDRESS | 1997-04-25 | 3332 Indian Trail, Eustis, FL 32726 | - |
AMENDMENT | 1997-01-22 | - | - |
REINSTATEMENT | 1996-08-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
Amendment | 2024-03-15 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-05-20 |
ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2017-09-06 |
ANNUAL REPORT | 2016-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State