Search icon

GNV BRIDGE, INC. - Florida Company Profile

Company Details

Entity Name: GNV BRIDGE, 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: 07 Jun 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Jul 2024 (10 months ago)
Document Number: N32695
FEI/EIN Number 592865879

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1100 SE 17th Drive, GAINESVILLE, FL, 32641, US
Mail Address: P.O. Box 358117, GAINESVILLE, FL, 32635-8117, US
ZIP code: 32641
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Raburn Katelyn Treasurer P.O. Box 358117, GAINESVILLE, FL, 326358117
Smith Gentry Director P.O. Box 358117, GAINESVILLE, FL, 326358117
Raburn Michael LDr. Chairman PO Box 358117, Gainesville, FL, 326358117
Raburn Amy Vice President P.O. Box 358117, GAINESVILLE, FL, 326358117
Metzger Brian Director P.O. Box 358117, GAINESVILLE, FL, 326358117
Coker Jason Director P.O. Box 358117, GAINESVILLE, FL, 326358117
RABURN MICHAEL Dr. Agent 1100 SE 17th Drive, GAINESVILLE, FL, 32641

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 - PO BOX 358117, GAINESVILLE, FL, 32635

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-07-29 GNV BRIDGE, INC. -
REGISTERED AGENT NAME CHANGED 2023-03-19 RABURN, MICHAEL, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-19 1100 SE 17th Drive, GAINESVILLE, FL 32641 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-21 1100 SE 17th Drive, GAINESVILLE, FL 32641 -
CHANGE OF MAILING ADDRESS 2017-04-25 1100 SE 17th Drive, GAINESVILLE, FL 32641 -
REINSTATEMENT 2010-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

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: 02 Jun 2025

Sources: Florida Department of State