Entity Name: | THE BRIDGE INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Apr 1988 (37 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 10 Nov 2008 (17 years ago) |
Document Number: | N26165 |
FEI/EIN Number |
650100609
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O TIMOTHY JURJEVICH, 171 JAMESTOWNE BLVD, BENTON, LA, 71006, US |
Mail Address: | 13762 W. STATE ROAD 84, SUITE 423, FT. LAUDERDALE, FL, 33325, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ULRICH,RAGNHILD KJELDAAS | Director | 1031 Seminole Drive, FT. LAUDERDALE, FL, 33304 |
JURJEVICH TIMOTHY | President | 171 JAMESTOWNE BLVD, BENTON, LA, 71006 |
JURJEVICH TIMOTHY | Chief Executive Officer | 171 JAMESTOWNE BLVD, BENTON, LA, 71006 |
ALLEN MATT | Vice President | 4027 KRISTEN ST, SPRING HILL, TN, 37174 |
TRANDAHL TAYLOR | Secretary | 5128 SOUTHFORK BLVD, OLD HICKORY, TN, 37138 |
DAVIS HEIDI | Treasurer | 826 THATCHER WAY, FRANKLIN, TN, 37064 |
RAY CALVIN | Director | 317 BELMONT RD, ROCHESTER, NY, 14612 |
SHECHTER & ASSOCIATES LLP | Agent | 4531 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-01 | SHECHTER & ASSOCIATES LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 4531 PONCE DE LEON BLVD, SUITE 200, CORAL GABLES, FL 33146 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | C/O TIMOTHY JURJEVICH, 171 JAMESTOWNE BLVD, BENTON, LA 71006 | - |
CHANGE OF MAILING ADDRESS | 2020-01-26 | C/O TIMOTHY JURJEVICH, 171 JAMESTOWNE BLVD, BENTON, LA 71006 | - |
CANCEL ADM DISS/REV | 2008-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 1989-12-26 | - | - |
AMENDMENT | 1989-08-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-05-12 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-06-17 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-08-12 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-05-03 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State