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 |
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 |
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 | - |
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