Entity Name: | INTER-CITY BRIDGE CLUB, 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: | 27 Jan 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2017 (8 years ago) |
Document Number: | N15000000851 |
FEI/EIN Number |
04-3804707
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3615 Wexford Lane, SARASOTA, FL, 34233, US |
Mail Address: | 3615 Wexford Lane, SARASOTA, FL, 34233, US |
ZIP code: | 34233 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KUXHAUSEN TONI | Treasurer | 3615 Wexford Lane, Sarasota, FL, 34233 |
Buckman Harriette | President | 1301 N Tamiami Trail, SARASOTA, FL, 34240 |
ROSENTHAL ROZ I | a | 3020 HIGHLANDS BRIDGE ROAD, SARASOTA, FL, 34235 |
Rosen Marvin | Director | 4081 Penshurst Park, SARASOTA, FL, 34235 |
ROSENTHAL ROZ I | Vice President | 3020 HIGHLANDS BRIDGE ROAD, SARASOTA, FL, 34235 |
PELLETTI JOHN | Director | 3712 Hampshire LN, Sarasota, FL, 34232 |
McCluskt Paul | Director | 8924 Whitemarsh Ave, Sarasota, FL, 34238 |
Buckman Harriette | Agent | 1301 N. Tamiami Trail - Unit 101, Sarasota, FL, 34240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-20 | Kuxhausen, Toni | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-20 | 3615 Wexford Lane, SARASOTA, FL 34233 | - |
CHANGE OF MAILING ADDRESS | 2024-03-01 | 3615 Wexford Lane, SARASOTA, FL 34233 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-03 | 3615 Wexford Lane, SARASOTA, FL 34233 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-16 | Buckman, Harriette | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-16 | 1301 N. Tamiami Trail - Unit 101, Sarasota, FL 34240 | - |
REINSTATEMENT | 2017-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
AMENDED ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-01-19 |
ANNUAL REPORT | 2018-01-28 |
REINSTATEMENT | 2017-10-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State