Search icon

BRIDGES OF AMERICA-THE BROWARD COUNTY BRIDGE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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