Search icon

BRIDGE REALTY CORPORATION - Florida Company Profile

Company Details

Entity Name: BRIDGE REALTY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIDGE REALTY CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jun 1959 (66 years ago)
Date of dissolution: 11 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jun 2019 (6 years ago)
Document Number: 225410
FEI/EIN Number 596075728

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 908 RIVA RIDGE DR, GREAT FALLS, VA, 22066, US
Mail Address: 4830 West Kennedy Blvd., Tampa, FL, 33609, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROKER HELEN Vice President 4435 SAUGUS AVE, SAVANNAH, GA, 31403
HOLLANDER ADRIAN President 908 RIVA RIDGE DR, GREAT FALLS, VA, 22066
Fialkowski Judie E Director 39 Whispering Oak Dr, Highlands, NY, 12528
MAMONTOFF NADINE Agent 16559 Hutchison Rd, Odessa, FL, 33556

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-11 - -
CHANGE OF MAILING ADDRESS 2018-04-26 908 RIVA RIDGE DR, GREAT FALLS, VA 22066 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 16559 Hutchison Rd, Odessa, FL 33556 -
CHANGE OF PRINCIPAL ADDRESS 1997-07-29 908 RIVA RIDGE DR, GREAT FALLS, VA 22066 -
REGISTERED AGENT NAME CHANGED 1997-07-29 MAMONTOFF, NADINE -

Documents

Name Date
Voluntary Dissolution 2019-06-11
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State