Entity Name: | BRIDGEPORT CONDOMINIUM 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: | 27 May 1981 (44 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Mar 2012 (13 years ago) |
Document Number: | 758535 |
FEI/EIN Number |
592170307
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5602 MARQUESAS CIRCLE, SARASOTA, FL, 34233, US |
Mail Address: | P.O.BOX 18809, SARASOTA, FL, 34276, US |
ZIP code: | 34233 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Snyder Cam | President | P.O.BOX 18809, SARASOTA, FL, 34276 |
Riley Terry | Director | P.O.BOX 18809, SARASOTA, FL, 34276 |
VEY JEFFREY | Vice President | P.O.BOX 18809, SARASOTA, FL, 34276 |
Pitzer Rose | Secretary | P.O.BOX 18809, SARASOTA, FL, 34276 |
Kelly Lisa | Treasurer | P.O.BOX 18809, SARASOTA, FL, 34276 |
SUNSTATE ASSOCIATION MANAGEMENT GROUP INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-19 | 5602 MARQUESAS CIRCLE, #103, SARASOTA, FL 34233 | - |
CHANGE OF MAILING ADDRESS | 2023-04-19 | 5602 MARQUESAS CIRCLE, #103, SARASOTA, FL 34233 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-19 | Sunstate Association Management Group, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-19 | 5602 MARQUESAS CIRCLE, #103, SARASOTA, FL 34233 | - |
AMENDMENT | 2012-03-26 | - | - |
REINSTATEMENT | 1999-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-21 |
AMENDED ANNUAL REPORT | 2021-05-21 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-30 |
AMENDED ANNUAL REPORT | 2019-09-15 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State