Search icon

BRIDGEWATER PRESERVE HOMEOWNERS' ASSOCIATION I, INC. - Florida Company Profile

Company Details

Entity Name: BRIDGEWATER PRESERVE HOMEOWNERS' ASSOCIATION I, 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: 23 Mar 2006 (19 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 14 Apr 2022 (3 years ago)
Document Number: N06000003292
FEI/EIN Number 262330365

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

Address: c/o Castle Group, 500 S. Australian Ave., West Palm Beach, FL, 33401, US
Mail Address: c/o Castle Group, 500 S. Australian Ave., West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moody Christopher President c/o Castle Group, West Palm Beach, FL, 33401
Kanarek David Treasurer c/o Castle Group, West Palm Beach, FL, 33401
Kanarek David Vice President c/o Castle Group, West Palm Beach, FL, 33401
Moody Christopher Agent c/o Divosta Homes LP, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-16 Moody, Christopher -
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 c/o Divosta Homes LP, 500 S. Australian Ave., Suite 700, West Palm Beach, FL 33401 -
AMENDED AND RESTATEDARTICLES 2022-04-14 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2022-04-14 BRIDGEWATER PRESERVE HOMEOWNERS' ASSOCIATION I, INC. -
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 c/o Castle Group, 500 S. Australian Ave., Suite 700, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2021-04-12 c/o Castle Group, 500 S. Australian Ave., Suite 700, West Palm Beach, FL 33401 -
REINSTATEMENT 2008-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-29
Amended and Restated Articles 2022-04-14
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State