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 |
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 | - |
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 | - |
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