Entity Name: | BRIDGEVIEW ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 14 Dec 1982 (42 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 24 Feb 2014 (11 years ago) |
Document Number: | 766123 |
FEI/EIN Number | 59-2342115 |
Address: | 5199 Privet Place, Delray Beach, FL 33484 |
Mail Address: | 5199 Privet Place, Delray Beach, FL 33484 |
ZIP code: | 33484 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ROSENBAUM PLLC | Agent |
Name | Role | Address |
---|---|---|
Kessler, Joseph | President | 5052-B Privet Place, Delray Beach, FL 33484 |
Name | Role | Address |
---|---|---|
Pollitt, Bob | Vice President | 5269-D Poppy Place, Delray Beach, FL 33484 |
Name | Role | Address |
---|---|---|
Ursillo, Jeffrey | Treasurer | 5400-A Poppy Place, Delray Beach, FL 33484 |
Name | Role | Address |
---|---|---|
Gitner, Debbie | Secretary | 5451 C Privet Place, Delray Beach, FL 33484 |
Name | Role | Address |
---|---|---|
Minio, Anthony | Director | 5301-B Privet Place, Delray Beach, FL 33484 |
Caldarone, Shirley | Director | 5477-D Poppy Place, Delray Beach, FL 33484 |
Mattia, Lorraine | Director | 5474-DPrivet Place, Delray Beach, FL 33484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-06-14 | 1700 PALM BEACH LAKES BLVD., SUITE 600, WEST PALM BEACH, FL 33401 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-23 | 5199 Privet Place, Delray Beach, FL 33484 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-23 | 5199 Privet Place, Delray Beach, FL 33484 | No data |
REGISTERED AGENT NAME CHANGED | 2017-10-10 | ROSENBAUM PLLC | No data |
AMENDED AND RESTATEDARTICLES | 2014-02-24 | No data | No data |
NAME CHANGE AMENDMENT | 1989-04-13 | BRIDGEVIEW ASSOCIATION, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-31 |
AMENDED ANNUAL REPORT | 2022-05-26 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-03-18 |
AMENDED ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2020-03-17 |
AMENDED ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-08 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State