Search icon

SOUTH BRIDGE PARK CONDOMINIUM ASSOCIATION, INC., NO. 3 - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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