Entity Name: | BRIDGEPOINT CAPITAL RESOURCES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 08 Jun 2001 (24 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | F01000003166 |
Address: | 477 SOUTH ROSEMARY AVE., STE 215, WEST PALM BEACH, FL, 33401 |
Mail Address: | 430 PARK AVE., NEW YORK, NY, 10022 |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GULSON MAURICE | Agent | 477 S. ROSEMARY AVE., STE 215, WEST PALM BEACH, FL, 33401 |
Name | Role | Address |
---|---|---|
ROBINS LENFORD I | President | 430 PARK AVE., NEW YORK, NY |
Name | Role | Address |
---|---|---|
ROBINS LENFORD I | Chairman | 430 PARK AVE., NEW YORK, NY |
Name | Role | Address |
---|---|---|
ROBINS LENFORD I | Director | 430 PARK AVE., NEW YORK, NY |
Name | Role | Address |
---|---|---|
HARRIS GWENDOLYN E | Vice President | 430 PARK AVE., NEW YORK, NY |
Name | Role | Address |
---|---|---|
HARRIS GWENDOLYN E | Secretary | 430 PARK AVE., NEW YORK, NY |
Name | Role | Address |
---|---|---|
HARRIS GWENDOLYN E | Treasurer | 430 PARK AVE., NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
Name | Date |
---|---|
Foreign Profit | 2001-06-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State