Search icon

BRIGHTON'S MEADOW TRACE HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: BRIGHTON'S MEADOW TRACE HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Nov 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Aug 1997 (28 years ago)
Document Number: N95000005559
FEI/EIN Number 650711374
Address: 13595 SW 134 Avenue, Suite 108, Miami, FL, 33186, US
Mail Address: 13595 SW 134 Avenue, Suite 108, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SKRLD, INC. Agent

President

Name Role Address
FRAGA BRENDA President 13595 SW 134 Avenue, Miami, FL, 33186

Vice President

Name Role Address
LACAYO EDGAR Vice President 13595 SW 134 Avenue, Miami, FL, 33186

Treasurer

Name Role Address
IRASTORZA MARIANA Treasurer 13595 SW 134 Avenue, Miami, FL, 33186

Director

Name Role Address
LOPEZ RONALD Director 13595 SW 134 Avenue, Miami, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-10 13595 SW 134 Avenue, Suite 108, Miami, FL 33186 No data
CHANGE OF MAILING ADDRESS 2024-07-10 13595 SW 134 Avenue, Suite 108, Miami, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-10 201 Alhambra Circle, 11th Floor, Coral Gables, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2022-02-15 SKRLD, Inc. No data
REINSTATEMENT 1997-08-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
AMENDMENT 1996-03-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-07-10
ANNUAL REPORT 2023-03-13
AMENDED ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-05
AMENDED ANNUAL REPORT 2018-07-31
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State