Search icon

BRIDGEPORT II TOWNHOUSE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BRIDGEPORT II TOWNHOUSE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 12 Sep 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 1999 (25 years ago)
Document Number: 744243
FEI/EIN Number 591901544

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

Address: 2925 BRIDGEPORT AVE, COCONUT GROVE, FL, 33133, US
Mail Address: 2925 BRIDGEPORT AVE, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATISTA ALBERTO President 2925 BRIDGEPORT AVE, MIAMI, FL, 33133
BATISTA ALBERTO Director 2925 BRIDGEPORT AVE, MIAMI, FL, 33133
VILLALBA JUAN C Director 2923 BRIDGEPORT AVENUE, MIAMI, FL, 33133
MARTINA LYA Director 2929 BRIDGEPORT AVE., COCONUT GROOVE, FL, 33133
Hector Alice G Director 2927 BRIDGEPORT AVE., COCONUT GROVE, FL, 33133
BATISTA ALBERTO Agent 2925 BRIDGEPORT AVE, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2003-04-15 2925 BRIDGEPORT AVE, COCONUT GROVE, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-15 2925 BRIDGEPORT AVE, COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 2003-04-15 BATISTA, ALBERTO -
CHANGE OF MAILING ADDRESS 2003-04-15 2925 BRIDGEPORT AVE, COCONUT GROVE, FL 33133 -
REINSTATEMENT 1999-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1992-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1991-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State