Search icon

BRIDGEWATER OF LAKEWOOD RANCH HOA, INC. - Florida Company Profile

Company Details

Entity Name: BRIDGEWATER OF LAKEWOOD RANCH HOA, 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: 05 Mar 2013 (12 years ago)
Document Number: N13000002127
FEI/EIN Number 46-2202886

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

Mail Address: 5540 State Road 64 East, Suite 220, BRADENTON, FL, 34208, US
Address: 5540 STATE ROAD 64 EAST, Suite #220, BRADENTON, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bouthillier Jeff President 5540 STATE ROAD 64 EAST, BRADENTON, FL, 34208
Wall Brendan Director 5540 STATE ROAD 64 EAST, BRADENTON, FL, 34208
Cross Tim Director 5540 STATE ROAD 64 EAST, BRADENTON, FL, 34208
Miller Robert S Treasurer 5540 STATE ROAD 64 EAST, BRADENTON, FL, 34208
ICON MANAGEMENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 9031 Town Center Parkway, Bradenton, FL 34202 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 9031 Town Center Parkway, Bradenton, FL 34202 -
CHANGE OF MAILING ADDRESS 2025-01-17 9031 Town Center Parkway, Bradenton, FL 34202 -
REGISTERED AGENT NAME CHANGED 2025-01-17 Advanced Management, Inc. -
CHANGE OF MAILING ADDRESS 2023-04-14 5540 STATE ROAD 64 EAST, Suite #220, BRADENTON, FL 34208 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 5540 STATE ROAD 64 EAST, Suite #220, BRADENTON, FL 34208 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 5540 STATE ROAD 64 EAST, Suite #220, BRADENTON, FL 34208 -
REGISTERED AGENT NAME CHANGED 2016-08-30 ICON MANAGEMENT SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-17
AMENDED ANNUAL REPORT 2024-10-29
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-12
AMENDED ANNUAL REPORT 2017-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State