Search icon

FRIENDSHIP BRIDGE CLUB, INC.

Company Details

Entity Name: FRIENDSHIP BRIDGE CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Dec 2014 (10 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 23 Mar 2021 (4 years ago)
Document Number: N14000011589
FEI/EIN Number 47-2610742
Address: 5950 SW 88th St, 33156, Pinecrest, FL, 33156, US
Mail Address: % Temple Beth Am, 5950 SW 88th St, 33156, Pinecrest, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AMES STUART D Agent C/O STEARNS WEAVER MILLER WEISSLER ALHADEF, MIAMI, FL, 33130

President

Name Role Address
Savitt Richard President % Temple Beth Am, Pinecrest, FL, 33156

Treasurer

Name Role Address
Pereda Mary Treasurer % Temple Beth Am, Pinecrest, FL, 33156

Secretary

Name Role Address
Solove Trayce Secretary % Temple Beth Am, Pinecrest, FL, 33156

Vice President

Name Role Address
Freeland Allison Vice President % Temple Beth Am, Pinecrest, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 5950 SW 88th St, 33156, Pinecrest, FL 33156 No data
CHANGE OF MAILING ADDRESS 2022-01-27 5950 SW 88th St, 33156, Pinecrest, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2022-01-27 AMES, STUART D No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 C/O STEARNS WEAVER MILLER WEISSLER ALHADEFF & SITTERSON, P.A., 150 W FLAGLER STREET, SUITE 2200, MIAMI, FL 33130 No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2021-03-23 FRIENDSHIP BRIDGE CLUB, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-05
AMENDED ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-25
Amended/Restated Article/NC 2021-03-23
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State