Entity Name: | GARDENS OF BRIDGEHAMPTON 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: | 28 Feb 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Nov 2020 (4 years ago) |
Document Number: | N06000002268 |
FEI/EIN Number |
204731925
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8290 GATE PARKWAY WEST, CLUBHOUSE, JACKSONVILLE, FL, 32216 |
Mail Address: | 8290 Gate Parkway W.,, clubhouse, Jacksonville, FL, 32216, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lu Ping | President | 8290 GATE PARKWAY WEST - CLUBHOUSE, JACKSONVILLE, FL, 32216 |
Ruan Ming | Treasurer | 8290 GATE PARKWAY WEST - CLUBHOUSE, JACKSONVILLE, FL, 32216 |
ALKADI ALAA | Vice President | 8290 GATE PARKWAY WEST - CLUBHOUSE, JACKSONVILLE, FL, 32216 |
Donnell Deborah J | Advo | 8290 GATE PARKWAY WEST, JACKSONVILLE, FL, 32216 |
Xiong Quanren | Secretary | 8290 GATE PARKWAY WEST, JACKSONVILLE, FL, 32216 |
Pepa Gjovani | Boar | 8290 Gate Parkway W.,, Jacksonville, FL, 32216 |
McCabe Michael | Agent | 111 Solana Road, Suite B, Ponte Vedra Beach, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-11-18 | - | - |
CHANGE OF MAILING ADDRESS | 2020-11-18 | 8290 GATE PARKWAY WEST, CLUBHOUSE, JACKSONVILLE, FL 32216 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-10 | 111 Solana Road, Suite B, Ponte Vedra Beach, FL 32082 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-24 | McCabe, Michael | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-28 | 8290 GATE PARKWAY WEST, CLUBHOUSE, JACKSONVILLE, FL 32216 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-03-13 |
REINSTATEMENT | 2020-11-18 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State