Entity Name: | THE BRIDGE EFFECT FOUNDATION, 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: | 27 Jul 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N16000007352 |
FEI/EIN Number |
81-3807736
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6526 S. KANNER HWY, STUART, FL, 34997, US |
Mail Address: | 6526 S. KANNER HWY, STUART, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARMSTRONG SCOTT | President | 6526 S. KANNER HWY, STUART, FL, 34997 |
LAMB JAMES GVP | Vice President | 6526 S. KANNER HWY, STUART, FL, 34997 |
ARMSTRONG SCOTT M | Agent | 6526 S. KANNER HWY, STUART, FL, 34997 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000035301 | PSL "ROCKS" | EXPIRED | 2017-04-03 | 2022-12-31 | - | 2740 SW MARTIN DOWNS BLVD., SUITE 171, PALM CITY, FL, 34990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-16 | 6526 S. KANNER HWY, SUITE 148, STUART, FL 34997 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-16 | 6526 S. KANNER HWY, SUITE 148, STUART, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2020-10-07 | 6526 S. KANNER HWY, SUITE 148, STUART, FL 34997 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-16 |
Domestic Non-Profit | 2016-07-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State