Detail by Officer/Registered Agent Name

Foreign Profit Corporation

BRIGHTVIEW LANDSCAPE DEVELOPMENT, INC.

Filing Information
F95000004215 95-1590418 08/29/1995 CA ACTIVE AMENDMENT 05/09/2022 NONE
Principal Address
980 Jolly Road
Suite 300
Blue Bell, PA 19422

Changed: 03/22/2024
Mailing Address
980 Jolly Road
Suite 300
Blue Bell, PA 19422

Changed: 03/22/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
C/O C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 04/19/2016

Address Changed: 04/19/2016
Officer/Director Detail Name & Address

Title Senior Vice President

Germann, Vincent
980 Jolly Road
Suite 300
Blue Bell, PA 19422

Title Director

Donnelly, Thomas
980 Jolly Road
Suite 300
Blue Bell, PA 19422

Title President

Donnelly, Thomas
980 Jolly Road
Suite 300
Blue Bell, PA 19422

Title Secretary

Kuehn, Tomas
980 Jolly Road
Suite 300
Blue Bell, PA 19422

Title CEO

Donnelly, Thomas
980 Jolly Road
Suite 300
Blue Bell, PA 19422

Title Director

Urban, Brett
980 Jolly Road
Suite 300
Blue Bell, PA 19422

Title VP

Urban, Brett
980 Jolly Road
Suite 300
Blue Bell, PA 19422

Title Treasurer

Urban, Brett
980 Jolly Road
Suite 300
Blue Bell, PA 19422

Title Assistant Treasurer

Heffner, Amanda
980 Jolly Road
Suite 300
Blue Bell, PA 19422

Title CFO

Rutherford, Joey
980 Jolly Road
Suite 300
Blue Bell, PA 19422

Title VP

Rutherford, Joey
980 Jolly Road
Suite 300
Blue Bell, PA 19422

Annual Reports
Report YearFiled Date
2022 03/28/2022
2023 02/26/2023
2024 03/22/2024

Document Images
03/22/2024 -- ANNUAL REPORT View image in PDF format
02/26/2023 -- ANNUAL REPORT View image in PDF format
05/09/2022 -- Amendment View image in PDF format
03/28/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
05/28/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/26/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- Reg. Agent Change View image in PDF format
03/01/2016 -- Name Change View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
03/30/2012 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/27/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
03/14/2006 -- ANNUAL REPORT View image in PDF format
02/24/2005 -- ANNUAL REPORT View image in PDF format
01/29/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
10/30/2002 -- Name Change View image in PDF format
02/26/2002 -- ANNUAL REPORT View image in PDF format
10/26/2001 -- ANNUAL REPORT View image in PDF format
02/07/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
01/26/1998 -- ANNUAL REPORT View image in PDF format
01/24/1997 -- ANNUAL REPORT View image in PDF format
01/24/1996 -- ANNUAL REPORT View image in PDF format
08/29/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format