Entity Name: | BRIDGE THE NATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Jan 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N09000000396 |
FEI/EIN Number |
460521754
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 516 SOUTHBRANCH DRIVE, ST JOHNS, FL, 32259 |
Mail Address: | 516 SOUTHBRANCH DRIVE, ST JOHNS, FL, 32259 |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PANANIL PANADDA | President | 399/111 SIRIPORN GARDEN HOME 9, SANNAMENG,SANSAY CHIANG MAI, TH, 50210 |
BLACKWOOD JENNIFER | Vice President | 439 W Louella Dr, Hurst, TX, 76054 |
COLLISON JOAN | Director | 207 29TH ST., BROOKLYN, NY, 11232 |
WUNDERINK JAMIN | Director | 304 SOUTHERN PECAN CIR #205, WINTER GARDEN, FL, 34787 |
WARD AL | Director | 12963 PRAIRIE WOOD CIRCLE, ABERDEEN, SD, 57401 |
Dyar Stephanie | Fina | 118 Spanish Oak Dr, Myrtle Beach, SC, 29575 |
WINKEL RANDI | Agent | 516 SOUTHBRANCH DRIVE, ST JOHNS, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-10 | 516 SOUTHBRANCH DRIVE, ST JOHNS, FL 32259 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-10 | 516 SOUTHBRANCH DRIVE, ST JOHNS, FL 32259 | - |
CHANGE OF MAILING ADDRESS | 2011-03-10 | 516 SOUTHBRANCH DRIVE, ST JOHNS, FL 32259 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-10 | WINKEL, RANDI | - |
AMENDMENT | 2011-02-04 | - | - |
AMENDMENT | 2010-08-12 | - | - |
AMENDMENT AND NAME CHANGE | 2010-07-12 | BRIDGE THE NATIONS, INC. | - |
AMENDMENT | 2009-01-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-09-21 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-01-17 |
ANNUAL REPORT | 2011-03-10 |
Amendment | 2011-02-04 |
Amendment | 2010-08-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State