Search icon

INTER-CITY BRIDGE CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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