Search icon

BRIDGES CORRECTIONAL TREATMENT, INC. - Florida Company Profile

Company Details

Entity Name: BRIDGES CORRECTIONAL TREATMENT, 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: 17 Nov 2011 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N11000010741
FEI/EIN Number 453834062

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

Address: 2145 METROCENTER BLVD., STE 350, ORLANDO, FL, 32835, US
Mail Address: 2145 METROCENTER BLVD., STE 350, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTANTINO-BROWN LORI Director 2145 METROCENTER BLVD., STE 350, ORLANDO, FL, 32835
BROWN CHARLES Director 2145 METROCENTER BLVD., STE 350, ORLANDO, FL, 32835
MCMURTRY GRADY Director 2145 METROCENTER BLVD., STE 350, ORLANDO, FL, 32835
DENMARK CECILIA Director 2145 METROCENTER BLVD., STE 350, ORLANDO, FL, 32835
Holdsworth Gerald Director 2145 METROCENTER BLVD., STE 350, ORLANDO, FL, 32835
Gaines Thomas Director 2145 METROCENTER BLVD., STE 350, ORLANDO, FL, 32835
COSTANTINO-BROWN LORI Agent 2145 METROCENTER BLVD., STE 350, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 2145 METROCENTER BLVD., STE 350, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2019-04-29 2145 METROCENTER BLVD., STE 350, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2019-04-29 COSTANTINO-BROWN, LORI -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 2145 METROCENTER BLVD., STE 350, ORLANDO, FL 32835 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000242424 TERMINATED 1000000887595 ORANGE 2021-05-04 2031-05-19 $ 447.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
Domestic Non-Profit 2011-11-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State