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 |
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 |
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 | - | - |
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