Detail by Officer/Registered Agent Name

Florida Profit Corporation

BRIGHT MOUNTAIN MEDIA, INC.

Filing Information
P10000050881 27-2977890 06/16/2010 05/20/2010 FL ACTIVE REINSTATEMENT 01/05/2022
Principal Address
6400 CONGRESS AVE.
SUITE 2050
BOCA RATON, FL 33487

Changed: 04/07/2015
Mailing Address
6400 CONGRESS AVE.
SUITE 2050
BOCA RATON, FL 33487

Changed: 04/07/2015
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 02/06/2024

Address Changed: 02/06/2024
Officer/Director Detail Name & Address

Title Director

Schulman, Harry
6400 Congress Avenue
SUITE 2050
Boca Raton, FL 33487

Title PRESIDENT, DIRECTOR

DRINKWATER, MATT
6400 CONGRESS AVE.
SUITE 2050
BOCA RATON, FL 33487

Title CFO

RUDIN, ETHAN
6400 CONGRESS AVE.
SUITE 2050
BOCA RATON, FL 33487

Title GENERAL COUNSEL

SARDI, JOHN PAUL
6400 CONGRESS AVE.
SUITE 2050
BOCA RATON, FL 33487

Title DIRECTOR

SPEYER, KIP
6400 CONGRESS AVE.
SUITE 2050
BOCA RATON, FL 33487

Title DIRECTOR

HIRSCH, JEFFREY
6400 CONGRESS AVE.
SUITE 2050
BOCA RATON, FL 33487

Annual Reports
Report YearFiled Date
2023 04/12/2023
2023 04/21/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
02/06/2024 -- Reg. Agent Change View image in PDF format
04/21/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
01/05/2022 -- REINSTATEMENT View image in PDF format
05/27/2020 -- ANNUAL REPORT View image in PDF format
12/23/2019 -- Amendment View image in PDF format
09/03/2019 -- Amendment View image in PDF format
07/31/2019 -- Amended and Restated Articles View image in PDF format
05/09/2019 -- ANNUAL REPORT View image in PDF format
11/05/2018 -- Amendment View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
09/29/2017 -- Amended and Restated Articles View image in PDF format
09/06/2017 -- Amendment View image in PDF format
07/05/2017 -- ANNUAL REPORT View image in PDF format
09/16/2016 -- Amended and Restated Articles View image in PDF format
06/24/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
10/27/2015 -- Name Change View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
03/20/2015 -- Amendment View image in PDF format
09/24/2014 -- Amendment View image in PDF format
07/10/2014 -- Name Change View image in PDF format
04/04/2014 -- ANNUAL REPORT View image in PDF format
02/25/2014 -- Amendment View image in PDF format
12/27/2013 -- Amendment View image in PDF format
11/21/2013 -- Amendment View image in PDF format
08/14/2013 -- AMENDED ANNUAL REPORT View image in PDF format
07/09/2013 -- Amendment View image in PDF format
03/14/2013 -- ANNUAL REPORT View image in PDF format
03/11/2013 -- Amended and Restated Articles View image in PDF format
06/29/2012 -- Name Change View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
07/26/2010 -- Amendment and Name Change View image in PDF format
06/16/2010 -- Domestic Profit View image in PDF format