Search icon

BRIDGEWATER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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