Entity Name: | BRIGHTFOCUS FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 25 May 1990 (35 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Feb 2013 (12 years ago) |
Document Number: | P29513 |
FEI/EIN Number |
237337229
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22512 Gateway Center Dr, Clarksburg, MD, 20871, US |
Mail Address: | 1395 Piccard Dr Ste 180, Suite 180, Rockville, MD, 20850, US |
Place of Formation: | DISTRICT OF COLUMBIA |
Name | Role | Address |
---|---|---|
Finley Edward | Treasurer | 22512 Gateway Center Dr, Clarksburg, MD, 20871 |
Pagos Haller Stacy | President | 22512 Gateway Center Dr, Clarksburg, MD, 20871 |
Dychtwald Maddy | Secretary | 22512 Gateway Center Dr, Clarksburg, MD, 20871 |
Stewart Patricia M | Chairman | 22512 Gateway Center Dr, Clarksburg, MD, 20871 |
Arradaza Cecilia | Vice President | 22512 Gateway Center Dr, Clarksburg, MD, 20871 |
NORTHWEST REGISTERED AGENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-31 | 22512 Gateway Center Dr, Clarksburg, MD 20871 | - |
CHANGE OF MAILING ADDRESS | 2025-01-31 | 22512 Gateway Center Dr, Clarksburg, MD 20871 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-31 | Registered Agents Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-31 | 7901 4th St N Ste 300, St. Petersburg, FL 33702 | - |
NAME CHANGE AMENDMENT | 2013-02-27 | BRIGHTFOCUS FOUNDATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-31 |
Reg. Agent Change | 2022-04-11 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-08 |
Reg. Agent Change | 2020-07-14 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State