Search icon

BRIDGEPOINT HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BRIDGEPOINT HOMEOWNERS 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: 11 Jul 1984 (41 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Nov 2006 (18 years ago)
Document Number: N04116
FEI/EIN Number 592489033

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

Address: C/O CARIBBEAN PROPERTY MGMT., 12301 SW 132ND CT, MIAMI, FL, 33186, US
Mail Address: 12301 SW 132ND CT, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKRLD, INC. Agent -
TORRES MANJU Treasurer C/O CARIBBEAN PROPERTY MGMT., MIAMI, FL, 33186
RODRIGUEZ DENYSIS Secretary C/O CARIBBEAN PROPERTY MGMT., MIAMI, FL, 33186
GAFFNEY CHARLES Director 12301 SW 132ND CT, MIAMI, FL, 33186
PARRA DENNISSE President C/O CARIBBEAN PROPERTY MGMT., MIAMI, FL, 33186
BARCELO CARINA Vice President C/O CARIBBEAN PROPERTY MGMT., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-07-11 C/O CARIBBEAN PROPERTY MGMT., 12301 SW 132ND CT, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2018-02-23 SKRLD, INC. -
REGISTERED AGENT ADDRESS CHANGED 2013-06-28 201 Alhambra Circle, 11th Floor, Coral Gables, FL 33134 -
CANCEL ADM DISS/REV 2006-11-06 - -
CHANGE OF MAILING ADDRESS 2006-11-06 C/O CARIBBEAN PROPERTY MGMT., 12301 SW 132ND CT, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2000-04-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-06-28
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-03
AMENDED ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2019-02-06
AMENDED ANNUAL REPORT 2018-07-11
ANNUAL REPORT 2018-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State