Search icon

FRIENDS OF THE BRADEN RIVER LIBRARY, INC.

Company Details

Entity Name: FRIENDS OF THE BRADEN RIVER LIBRARY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Feb 1989 (36 years ago)
Document Number: N30910
FEI/EIN Number 65-0099691
Address: 4915 53RD AVENUE, EAST, BRADENTON, FL 34203
Mail Address: P O BOX 20506, BRADENTON, FL 34204
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
RADO, EUGENE J Agent 4915 53RD AVENUE, EAST, BRADENTON, FL 34203

Vice President

Name Role Address
Mullen, Judy Vice President 6704 36th Ave. E., BRADENTON, FL 34208

Treasurer

Name Role Address
RADO, EUGENE J Treasurer 6545 Tailfeather Way, BRADENTON, FL 34203

Secretary

Name Role Address
Lueck, Sharry Secretary 4908 58th Ter. E., Bradenton, FL 34203

Corresponding Secretary

Name Role Address
Mandelkorn, Mel Corresponding Secretary 4118 66th Pl E, Sarasota, FL 34243

Director

Name Role Address
Rado, Linda Director 6545 Tail Feather Way, BRADENTON, FL 34203
Hager, William Director 6934 Stoney Walk Ct, Bradenton, FL 34203
Bentley, Shelli Director 3524 72nd Avenue, Sarasota, FL 34243
Capparella, Sue Director 3027 42nd Avenue E, Bradenton, FL 34208

Other

Name Role Address
Jones, Bernice Other 6730 West Country Club Lane, Sarasota, FL 34243
Camphire, Eirinn Other 1421 70th St. Ct. E, Bradenton, FL 34208

President

Name Role Address
Frueh, Mary President 4915 53RD AVENUE, EAST, Bradenton, FL 34203

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-10 RADO, EUGENE J No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 4915 53RD AVENUE, EAST, BRADENTON, FL 34203 No data
CHANGE OF MAILING ADDRESS 2018-02-16 4915 53RD AVENUE, EAST, BRADENTON, FL 34203 No data
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 4915 53RD AVENUE, EAST, BRADENTON, FL 34203 No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State