Entity Name: | BRIDGEWATER CONDOMINIUM ASSOCIATION, 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: | 12 Sep 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Apr 1993 (32 years ago) |
Document Number: | N34112 |
FEI/EIN Number |
650164884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Consolidated Community Management, 7124 N. Nob Hill Rd., Tamarac, FL, 33321, US |
Mail Address: | C/O Consolidated Community Management, 7124 N. Nob Hill Rd., Tamarac, FL, 33321, US |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sclar Diane | Vice President | C/O Consolidated Community Management, Tamarac, FL, 33321 |
Barile Maxine | Director | C/O Consolidated Community Management, Tamarac, FL, 33321 |
Frank Nancy | Director | C/O Consolidated Community Management, Tamarac, FL, 33321 |
Comito Rachel | Secretary | C/O Consolidated Community Management, Tamarac, FL, 33321 |
Diamant Alexander | President | C/O Consolidated Community Management, Tamarac, FL, 33321 |
VALANCY & REED, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | C/O Consolidated Community Management, 7124 N. Nob Hill Rd., Tamarac, FL 33321 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | C/O Consolidated Community Management, 7124 N. Nob Hill Rd., Tamarac, FL 33321 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-09 | VALANCY & REED, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 310 SE 13 STREET, FORT LAUDERDALE, FL 33316 | - |
REINSTATEMENT | 1993-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
Reg. Agent Change | 2024-02-09 |
AMENDED ANNUAL REPORT | 2023-09-14 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-15 |
AMENDED ANNUAL REPORT | 2019-07-29 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State