Search icon

BRIDGADETTE CLUB, INC. - Florida Company Profile

Company Details

Entity Name: BRIDGADETTE CLUB, 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: 17 Jun 1986 (39 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: N15436
FEI/EIN Number 592889896

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

Address: 1073 WICKERWOOD STREET, OCOEE, FL, 34761
Mail Address: 1073 WICKERWOOD STREET, OCOEE, FL, 34761
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS LARONE President 1073 WICKERWOOD STREET, OCOEE, FL, 34761
DAVIS LARONE Director 1073 WICKERWOOD STREET, OCOEE, FL, 34761
GLOVER JOHNNIE S Treasurer 1135 MARTIN L. KING DRIVE, ORLANDO, FL, 32805
WILKERSON MILDRED Vice President 2609 LAKE SUNSET DRIVE, ORLANDO, FL, 32805
WILKERSON MILDRED Director 2609 LAKE SUNSET DRIVE, ORLANDO, FL, 32805
BROWNING LINDA Chairman 4039 BARNSLEY DRIVE, ORLANDO, FL, 32812
GORDON ALICE Secretary 2248 THREE RIVER DRIVE, ORLANDO, FL, 32823
BRANCH ALICE Director 2007 WHITBY DRIVE, ORLANDO, FL, 32839
DAVIS LARONE Agent 1073 WICKERWOOD STREET, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-22 1073 WICKERWOOD STREET, OCOEE, FL 34761 -
CHANGE OF MAILING ADDRESS 2011-02-22 1073 WICKERWOOD STREET, OCOEE, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-06 1073 WICKERWOOD STREET, OCOEE, FL 34761 -
REGISTERED AGENT NAME CHANGED 2009-02-27 DAVIS, LARONE -
REINSTATEMENT 2005-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-06-28
REINSTATEMENT 2005-11-03
ANNUAL REPORT 2004-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State