Search icon

BRIDGE STREET MERCHANTS, INC.

Company Details

Entity Name: BRIDGE STREET MERCHANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 May 2009 (16 years ago)
Document Number: N09000005080
FEI/EIN Number 270295238
Address: 117 BRIDGE STREET, BRADENTON BEACH, FL, 34217, US
Mail Address: 117 BRIDGE STREET, BRADENTON BEACH, FL, 34217, US
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
SPOONER JACOB Agent 117 BRIDGE STREET, BRADENTON BEACH, FL, 34217

BOOK

Name Role Address
SPOONER JACOB BOOK 117 BRIDGE STREET, BRADENTON BEACH, FL, 34217

President

Name Role Address
WILLIAMS DEREK A President 2328 MANATEE AVE WEST, BRADENTON, FL, 34205

Vice President

Name Role Address
RODOCKER ANGELA Vice President 6909 PINE VALLEY STREET, BRADENTON, FL, 34202

Secretary

Name Role Address
VIDMAR BETH Secretary 2048 5TH STREET, SARASOTA, FL, 34237

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000080922 BRADENTON BEACH AREA MERCHANTS EXPIRED 2019-07-29 2024-12-31 No data 117 BRIDGE ST, BRADENTON BEACH, FL, 34217

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-06-14 SPOONER, JACOB No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-23 117 BRIDGE STREET, BRADENTON BEACH, FL 34217 No data
CHANGE OF MAILING ADDRESS 2010-02-23 117 BRIDGE STREET, BRADENTON BEACH, FL 34217 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-23 117 BRIDGE STREET, BRADENTON BEACH, FL 34217 No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State