Entity Name: | BRIGHT HOMES FLORIDA, CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 24 Feb 2017 (8 years ago) |
Document Number: | P17000018432 |
FEI/EIN Number | 82-0632048 |
Address: | 1507 AREZZO CIRCLE, BOYNTON BEACH, FL 33436 |
Mail Address: | 1507 AREZZO CIRCLE, BOYNTON BEACH, FL 33436 |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
De Lima , Edpo M | Agent | 1507 AREZZO CIRCLE, BOYNTON BEACH, FL 33436 |
Name | Role | Address |
---|---|---|
DE LIMA, EDPO M | President | 23012 Oxford place, Apt D BOCA RATON, FL 33433 |
Name | Role | Address |
---|---|---|
DA COSTA, MARIANA | Vice President | 23012 Oxford place, Apt D BOCA RATON, FL 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 1507 AREZZO CIRCLE, BOYNTON BEACH, FL 33436 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 1507 AREZZO CIRCLE, BOYNTON BEACH, FL 33436 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 1507 AREZZO CIRCLE, BOYNTON BEACH, FL 33436 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | De Lima , Edpo M | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
Domestic Profit | 2017-02-24 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State