Entity Name: | BRIDGES OF AMERICA-THE BROWARD COUNTY BRIDGE, 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: | 28 Dec 2004 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | N04000012062 |
FEI/EIN Number |
202062423
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2145 Metrocenter Blvd., Ste. 350, Orlando, FL, 32835, US |
Mail Address: | 2145 Metrocenter Blvd., Ste. 350, Orlando, FL, 32835, US |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN CHARLES | Director | 2145 Metrocenter Blvd., Ste. 350, Orlando, FL, 32835 |
COSTANTINO-BROWN LORI | Director | 2145 Metrocenter Blvd., Ste. 350, Orlando, FL, 32835 |
PENNINGTON SAM | Director | 2145 Metrocenter Blvd., Ste. 350, Orlando, FL, 32835 |
MCMURTRY GRADY | Director | 2145 Metrocenter Blvd., Ste. 350, Orlando, FL, 32835 |
GAINES THOMAS | Director | 2145 Metrocenter Blvd., Ste. 350, Orlando, FL, 32835 |
HOLDSWORTH GERALD | Director | 2145 Metrocenter Blvd., Ste. 350, Orlando, FL, 32835 |
Costantino-Brown Lori | Agent | 2145 Metrocenter Blvd., Ste. 350, Orlando, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 2145 Metrocenter Blvd., Ste. 350, Orlando, FL 32835 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | Costantino-Brown, Lori | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 2145 Metrocenter Blvd., Ste. 350, Orlando, FL 32835 | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 2145 Metrocenter Blvd., Ste. 350, Orlando, FL 32835 | - |
AMENDMENT | 2006-12-07 | - | - |
CANCEL ADM DISS/REV | 2006-07-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-03-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State