Search icon

BRIDGEBROOK SHORES PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BRIDGEBROOK SHORES PROPERTY OWNERS 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: 26 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 May 2011 (14 years ago)
Document Number: N01000005297
FEI/EIN Number 161669080

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

Address: 3700 COMO ST, PORT CHARLOTTE, FL, 33948, US
Mail Address: 3690 COMO ST, PORT CHARLOTTE, FL, 33948, US
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALLENGER LANCE President 3700 COMO STREET, PORT CHARLOTTE, FL, 33948
TRACY MARK Vice President 3660 COMO STREET, PORT CHARLOTTE, FL, 33948
LOMBARDO ADA Treasurer 3690 COMO ST, PORT CHARLOTTE, FL, 33948
Ballenger Jennifer Secretary 3700 Como St, Port Charlotte, FL, 33948
MARK H. KNAUF, PA Agent 375 GRAY RD, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 3700 COMO ST, PORT CHARLOTTE, FL 33948 -
REGISTERED AGENT NAME CHANGED 2021-04-12 MARK H. KNAUF, PA -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 3700 COMO ST, PORT CHARLOTTE, FL 33948 -
REINSTATEMENT 2011-05-11 - -
REGISTERED AGENT ADDRESS CHANGED 2011-05-11 375 GRAY RD, ENGLEWOOD, FL 34223 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State