Search icon

GNV BRIDGE, INC.

Company Details

Entity Name: GNV BRIDGE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Jun 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Jul 2024 (6 months ago)
Document Number: N32695
FEI/EIN Number 59-2865879
Address: 1100 SE 17th Drive, GAINESVILLE, FL 32641
Mail Address: P.O. Box 358117, GAINESVILLE, FL 32635-8117
ZIP code: 32641
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
RABURN, MICHAEL, Dr. Agent 1100 SE 17th Drive, GAINESVILLE, FL 32641

Treasurer

Name Role Address
Raburn, Katelyn Treasurer P.O. Box 358117, GAINESVILLE, FL 32635-8117

Director

Name Role Address
Smith, Gentry Director P.O. Box 358117, GAINESVILLE, FL 32635-8117
Raburn, Michael Leon, Dr. Director PO Box 358117, Gainesville, FL 32635-8117
Raburn, Amy Director P.O. Box 358117, GAINESVILLE, FL 32635-8117
Metzger, Brian Director P.O. Box 358117, GAINESVILLE, FL 32635-8117
Coker, Jason Director P.O. Box 358117, GAINESVILLE, FL 32635-8117

Secretary

Name Role Address
Smith, Gentry Secretary P.O. Box 358117, GAINESVILLE, FL 32635-8117

Chairman

Name Role Address
Raburn, Michael Leon, Dr. Chairman PO Box 358117, Gainesville, FL 32635-8117

President

Name Role Address
Raburn, Michael Leon, Dr. President PO Box 358117, Gainesville, FL 32635-8117

Vice President

Name Role Address
Raburn, Amy Vice President P.O. Box 358117, GAINESVILLE, FL 32635-8117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000058843 GNV BRIDGE ACTIVE 2023-05-09 2028-12-31 No data PO BOX 358117, GAINESVILLE, FL, 32635

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-07-29 GNV BRIDGE, INC. No data
REGISTERED AGENT NAME CHANGED 2023-03-19 RABURN, MICHAEL, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-19 1100 SE 17th Drive, GAINESVILLE, FL 32641 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-21 1100 SE 17th Drive, GAINESVILLE, FL 32641 No data
CHANGE OF MAILING ADDRESS 2017-04-25 1100 SE 17th Drive, GAINESVILLE, FL 32641 No data
REINSTATEMENT 2010-06-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
Name Change 2024-07-29
ANNUAL REPORT 2024-02-25
AMENDED ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-24
AMENDED ANNUAL REPORT 2019-07-17
ANNUAL REPORT 2019-02-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State