Search icon

BRIDGEHAMPTON BAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BRIDGEHAMPTON BAY CONDOMINIUM 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: 24 Apr 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Dec 2010 (14 years ago)
Document Number: N02712
FEI/EIN Number 592914643

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

Address: 8701 BLIND PASS RD, ST PETE BEACH, FL, 33706, US
Mail Address: 8701 BLIND PASS RD, ST PETE BEACH, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aird Christie Director 8701 Blind Pass Rd, St. Pete Beach, FL, 33706
Roberts Laura Director 8701 BLIND PASS RD, ST. PETE BEACH, FL, 33706
Koertgen Michael Director 8701 BLIND PASS RD, ST. PETE BEACH, FL, 33706
Speach Theresa Director 8711 BLIND PASS RD, ST. PETE BEACH, FL, 33706
BROWN MARK Director 8711 BLIND PASS RD, ST PETE BEACH, FL, 33706
Speach Brian Director 8711 BLIND PASS RD, ST PETE BEACH, FL, 33706
Noorduyn Gilbert Agent 8701 Blind Pass, St. Pete Beach, FL, 33706

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-11-15 Noorduyn, Gilbert -
REGISTERED AGENT ADDRESS CHANGED 2021-03-07 8701 Blind Pass, St. Pete Beach, FL 33706 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-19 8701 BLIND PASS RD, ST PETE BEACH, FL 33706 -
CHANGE OF MAILING ADDRESS 2012-01-19 8701 BLIND PASS RD, ST PETE BEACH, FL 33706 -
REINSTATEMENT 2010-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1988-11-01 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-11-15
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-07
AMENDED ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State