Search icon

BRIDGE PREP CHARTER ACADEMY OF PALM BEACH, INC.

Company Details

Entity Name: BRIDGE PREP CHARTER ACADEMY OF PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 02 Sep 2016 (8 years ago)
Date of dissolution: 28 Jun 2023 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Jun 2023 (2 years ago)
Document Number: N16000008697
FEI/EIN Number 82-1299499
Address: 9875 SW 72 Street, Miami, FL, 33173, US
Mail Address: 9875 SW 72 Street, Miami, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Thomas Torkelson Sr Agent 9875 SW 72 Street, Miami, FL, 33173

Treasurer

Name Role Address
RODRIGUEZ PADRON YENEIR Treasurer 9875 SW 72 Street, Miami, FL, 33173

Chairman

Name Role Address
NECUZE LUIS Chairman 9875 SW 72 Street, Miami, FL, 33173

Secretary

Name Role Address
LOFRANCO LOU Secretary 9875 SW 72 Street, Miami, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000126040 BRIDGEPREP ACADEMY OF PALM BEACH EXPIRED 2018-11-28 2023-12-31 No data 7990 SW 117 AVE #206, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
MERGER 2023-06-28 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N09000007662. MERGER NUMBER 900000241779
REGISTERED AGENT NAME CHANGED 2023-04-29 Thomas, Torkelson, Sr No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-03 9875 SW 72 Street, Miami, FL 33173 No data
CHANGE OF MAILING ADDRESS 2020-06-03 9875 SW 72 Street, Miami, FL 33173 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-03 9875 SW 72 Street, Miami, FL 33173 No data

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-12
Domestic Non-Profit 2016-09-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State