Search icon

THE BRIDGE WATER PHASE II HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE BRIDGE WATER PHASE II HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Aug 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N01000005775
FEI/EIN Number 810595769

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

Mail Address: 1101 Miranda Lane, Suite 131, Kissimmee, FL, 34741, US
Address: 4700 MILLENIA BLVD., Suite 515, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sorensen Dale President 4700 MILLENIA BLVD., ORLANDO, FL, 32839
Champlin Jeffrey J Vice President 4700 MILLENIA BLVD., ORLANDO, FL, 32839
Comeau John Secretary 4700 MILLENIA BLVD., ORLANDO, FL, 32839
Roldan Pete Treasurer 4700 MILLENIA BLVD., ORLANDO, FL, 32839
Gonzalez Jorge Director 4700 MILLENIA BLVD., ORLANDO, FL, 32839
ASSOCIA/COMMUNITY MANAGEMENT PROFESSIONALS Agent 4700 MILLENIA BLVD, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-03-07 4700 MILLENIA BLVD., Suite 515, ORLANDO, FL 32839 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-12 4700 MILLENIA BLVD., Suite 515, ORLANDO, FL 32839 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-12 4700 MILLENIA BLVD, Suite 515, ORLANDO, FL 32839 -
REGISTERED AGENT NAME CHANGED 2014-04-01 ASSOCIA/COMMUNITY MANAGEMENT PROFESSIONALS -

Documents

Name Date
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State