Search icon

OLD BRIDGE VILLAGE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OLD BRIDGE VILLAGE 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: 17 Jul 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2015 (9 years ago)
Document Number: N02000005426
FEI/EIN Number 820556260

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

Address: At the Helm Property Management LLC, 8106 Cortez Rd W, Bradenton, FL, 34210, US
Mail Address: At the Helm Property Management LLC, 8106 Cortez Rd W, Bradenton, FL, 34210, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Helm Kelly Manager At the Helm Property Management LLC, Bradenton, FL, 34210
Helm Kelly Agent At the Helm Property Management LLC, Bradenton, FL, 34210
Herard Bruce Treasurer At the Helm Property Management LLC, Bradenton, FL, 34210
Taake Marvin President At the Helm Property Management LLC, Bradenton, FL, 34210
Bell Mary Vice President At the Helm Property Management LLC, Bradenton, FL, 34210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 At the Helm Property Management LLC, 8106 Cortez Rd W, Bradenton, FL 34210 -
CHANGE OF MAILING ADDRESS 2024-05-01 At the Helm Property Management LLC, 8106 Cortez Rd W, Bradenton, FL 34210 -
REGISTERED AGENT NAME CHANGED 2024-05-01 Helm, Kelly -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 At the Helm Property Management LLC, 8106 Cortez Rd W, Bradenton, FL 34210 -
REINSTATEMENT 2015-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-13
AMENDED ANNUAL REPORT 2022-06-02
ANNUAL REPORT 2022-05-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State