Entity Name: | BRIDGE FUNDING GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 01 Dec 2010 (14 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 16 May 2016 (9 years ago) |
Document Number: | F10000005252 |
FEI/EIN Number |
273112275
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Suite 104 215 Schilling Circle, HUNT VALLEY, MD, 21031, US |
Mail Address: | Suite 104 215 Schilling Circle, HUNT VALLEY, MD, 21031, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Bravo Jaqueline | Secretary | 14817 Oak Lane,, Miami Lakes, FL, 33016 |
Lunak Leslie | Treasurer | 14817 OAK LANE, MIAMI LAKES, FL, 33016 |
McKew Daniel | President | Suite 104 215 Schilling Circle, HUNT VALLEY, MD, 21031 |
CORNISH THOMAS M | Director | 14817 OAK LANE, MIAMI LAKES, FL, 33016 |
Malcolm Kevin A | Director | 14817 Oak Lane, Miami Lakes, FL, 33016 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-08 | Suite 104 215 Schilling Circle, HUNT VALLEY, MD 21031 | - |
CHANGE OF MAILING ADDRESS | 2025-01-08 | Suite 104 215 Schilling Circle, HUNT VALLEY, MD 21031 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 215 SCHILLING CIRCLE STE 103-105, HUNT VALLEY, MD 21031 | - |
CHANGE OF MAILING ADDRESS | 2023-04-25 | 215 SCHILLING CIRCLE STE 103-105, HUNT VALLEY, MD 21031 | - |
NAME CHANGE AMENDMENT | 2016-05-16 | BRIDGE FUNDING GROUP, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-24 |
AMENDED ANNUAL REPORT | 2019-12-04 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State