Search icon

BRIDGEPOINT CHURCH, INC.

Company Details

Entity Name: BRIDGEPOINT CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Sep 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2020 (4 years ago)
Document Number: N05000009452
FEI/EIN Number 203480454
Address: 6690 Crosswinds Drive North, St. Petersburg, FL, 33710, US
Mail Address: 6690 Crosswinds Drive North, St. Petersburg, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Celosse Michael A Agent 6690 Crosswinds Drive North, St. Petersburg, FL, 33710

Director

Name Role Address
Crosson Tyler Director 6690 Crosswinds Drive North, St. Petersburg, FL, 33710

Chairman

Name Role Address
Hadwin Travis Chairman 1384 Eastfield Dr, Clearwater, FL, 33764

Vice Chairman

Name Role Address
Davenport Glenn A Vice Chairman 6690 Crosswinds Drive North, St. Petersburg, FL, 33710

Elde

Name Role Address
Bailey Joseph Elde 6690 Crosswinds Dr N, Saint Petersburg, FL, 33710

Treasurer

Name Role Address
Johnson David A Treasurer 6690 Crosswinds Drive North, St. Petersburg, FL, 33710

Secretary

Name Role Address
Celosse Michael A Secretary 6782 33rd Ave N, St. Petersburg, FL, 33710

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000029363 737 EVENT VENUE EXPIRED 2018-03-01 2023-12-31 No data 6735 CROSSWINDS DRIVE NORTH, ST. PETERSBURG, FL, 33710
G17000026399 MIRROR LAKE LYCEUM EXPIRED 2017-03-13 2022-12-31 No data 6690 CROSSWINDS DR N, ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-11-02 6690 Crosswinds Drive North, St. Petersburg, FL 33710 No data
REINSTATEMENT 2020-11-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-11-02 6690 Crosswinds Drive North, St. Petersburg, FL 33710 No data
CHANGE OF MAILING ADDRESS 2020-11-02 6690 Crosswinds Drive North, St. Petersburg, FL 33710 No data
REGISTERED AGENT NAME CHANGED 2020-11-02 Celosse, Michael A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
MERGER 2012-10-09 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000125925
REINSTATEMENT 2011-11-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT 2010-03-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-22
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-11-02
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State