Entity Name: | SOUTH BRIDGE PARK CONDOMINIUM ASSOCIATION, INC., NO. 3 |
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: | 15 Aug 1986 (39 years ago) |
Date of dissolution: | 31 Jul 2017 (8 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 31 Jul 2017 (8 years ago) |
Document Number: | N16379 |
FEI/EIN Number |
650248176
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1525 S TAMIAMI TRL, 603, VENICE, FL, 34285, US |
Mail Address: | 1525 S TAMIAMI TRL, 603, VENICE, FL, 34285, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Whittaker Thomas | Director | 1525 S TAMIAMI TRAIL, # 603, VENICE, FL, 34285 |
Whittaker Thomas | Secretary | 1525 S TAMIAMI TRAIL, # 603, VENICE, FL, 34285 |
HUTCHINSON DONNA | Director | 1525 S TAMIAMI TRAIL, # 603, VENICE, FL, 34285 |
Whittaker Thomas | Agent | 1525 S TAMIAMI TRL, VENICE, FL, 34285 |
Whittaker Thomas | President | 1525 S TAMIAMI TRAIL STE 603, VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-07-31 | Whittaker, Thomas | - |
REINSTATEMENT | 2017-07-31 | - | - |
MERGER | 2017-07-31 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N08539. MERGER NUMBER 700000174047 |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-13 | 1525 S TAMIAMI TRL, 603, VENICE, FL 34285 | - |
CHANGE OF MAILING ADDRESS | 2009-04-13 | 1525 S TAMIAMI TRL, 603, VENICE, FL 34285 | - |
REINSTATEMENT | 1990-07-02 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2017-07-31 |
Reg. Agent Change | 2017-07-28 |
Reg. Agent Resignation | 2017-07-28 |
Off/Dir Resignation | 2017-07-17 |
ANNUAL REPORT | 2014-03-11 |
ANNUAL REPORT | 2013-03-07 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-02-09 |
ANNUAL REPORT | 2010-03-17 |
ANNUAL REPORT | 2009-04-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State