Search icon

BRIDGEWAY COMMUNITY, INC. - Florida Company Profile

Company Details

Entity Name: BRIDGEWAY COMMUNITY, 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: 12 Apr 2012 (13 years ago)
Date of dissolution: 01 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: N12000003871
FEI/EIN Number 45-4904878

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

Address: 1264 Tahoe Court, ORANGE PARK, FL, 32065, US
Mail Address: 1264 TAHOE COURT, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNTAIN TERRY L President 1264 TAHOE CT, ORANGE PARK, FL, 32065
Byrd Prince Vice President 2285 Marsh Hawk Lane, Fleming Island, FL, 32003
MEEHAN DEBBIE Secretary 1250 TAHOE COURT, ORANGE PARK, FL, 32065
MUNTAIN SUSAN Vice President 1264 TAHOE COURT, ORANGE PARK, FL, 32065
CAMPBELL ERIN Treasurer 7579 BAYMEADOWS CIRCLE, JACKSONVILLE, FL, 32256
CARTER SYLVIA L Vice President 2491 TALISMAN CARTER DR, MIDDLEBURG, FL, 32068
MUNTAIN SUSAN Agent 1264 TAHOE COURT, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-01 - -
AMENDMENT AND NAME CHANGE 2016-08-18 BRIDGEWAY COMMUNITY, INC. -
CHANGE OF PRINCIPAL ADDRESS 2016-03-16 1264 Tahoe Court, ORANGE PARK, FL 32065 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-05-01
Amendment and Name Change 2016-08-18
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-05-13
ANNUAL REPORT 2013-05-14
Domestic Non-Profit 2012-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State