Search icon

THE BRIDGEWATER TOWER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE BRIDGEWATER TOWER 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: 20 Jan 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Nov 2013 (11 years ago)
Document Number: N06000000649
FEI/EIN Number 205305120

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

Address: 1881 79th STREET CauSeWAY, management office, NORTH BAY VILLAGE, FL, 33141, US
Mail Address: 1881 79th Street Causeway, Management Office, North Bay Village, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Panedda Giuseppe Director 1881 79 STREET CSWAY, NORTH BAY VILLAGE, FL, 33141
CORBULEANU ADRIAN Vice President 1881 79 STREET CSWAY, NORTH BAY VILLAGE, FL, 33141
KRASNER NEIL Treasurer 1881 79 STREET CSWAY, NORTH BAY VILLAGE, FL, 33141
HAHN UWE President 1881 79 STREET CSWAY, NORTH BAY VILLAGE, FL, 33141
Gillane Matthew Secretary 1881 79th str Causeway, North Bay Vilage, FL, 33141
SKRLD, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-05-24 1881 79th STREET CauSeWAY, management office, NORTH BAY VILLAGE, FL 33141 -
REGISTERED AGENT NAME CHANGED 2014-09-18 SKRLD, INC -
REGISTERED AGENT ADDRESS CHANGED 2014-01-07 201 Alhambra Circle, 11th Floor, Coral Gables, FL 33134 -
AMENDMENT 2013-11-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-15 1881 79th STREET CauSeWAY, management office, NORTH BAY VILLAGE, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-14
AMENDED ANNUAL REPORT 2021-11-05
AMENDED ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-04-17
AMENDED ANNUAL REPORT 2019-05-24
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-04-26

Date of last update: 03 May 2025

Sources: Florida Department of State