Entity Name: | BRIDGE CHURCH FORT PIERCE, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 31 Mar 2016 (9 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 05 Jul 2016 (9 years ago) |
Document Number: | N16000003332 |
FEI/EIN Number | 81-2557299 |
Address: | 1500 Boston Ave, FORT PIERCE, FL, 34950, US |
Mail Address: | PO BOX 4090, FORT PIERCE, FL, 34948, UN |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLSINSKI ROBERT | Agent | 1500 Boston Ave, FORT PIERCE, FL, 34950 |
Name | Role | Address |
---|---|---|
OLSINSKI ROBERT | President | 1500 BOSTON AVENUE, FORT PIERCE, FL, 34950 |
Name | Role | Address |
---|---|---|
AERNI JON | Treasurer | 3624 LAFAYETTE AVE, OMAHA, NE, 68131 |
Name | Role | Address |
---|---|---|
Olsinski Jennifer | Secretary | 1500 Boston Ave, Omaha, NE, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-15 | 1500 Boston Ave, FORT PIERCE, FL 34950 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-15 | 1500 Boston Ave, FORT PIERCE, FL 34950 | No data |
RESTATED ARTICLES | 2016-07-05 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-06 |
Restated Articles | 2016-07-05 |
Domestic Non-Profit | 2016-03-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State