Search icon

GARDENS OF BRIDGEHAMPTON CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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