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 |
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 |
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 |
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 | - | - |
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