Search icon

BRIDLE PATH HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BRIDLE PATH HOMEOWNERS 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: 11 Jul 1990 (35 years ago)
Document Number: N39086
FEI/EIN Number 593089042

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

Address: FirstService Residential, 11621 Kew Gardens Ave, Palm Beach Gardens, FL, 33410, US
Mail Address: FirstService Residential, 11621 Kew Gardens Ave, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Irving Jill Director 12794 W Forest Hill Blvd., Wellington, FL, 33414
McNerney, Jr James Director 12794 W Forest Hill Blvd., WELLINGTON, FL, 33414
HULL ERIC President 12794 W Forest Hill Blvd, WELLINGTON, FL, 33414
Straub Glenn Secretary FirstService Residential, Wellington, FL, 33414
Konyk Chelle Esq. Agent 140 Intracoastal Pointe Drive, Jupiter, FL, 33477
Matz Dorothy Vice President FirstService Residential, Wellington, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 FirstService Residential, 11621 Kew Gardens Ave, Ste 200, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2024-02-05 FirstService Residential, 11621 Kew Gardens Ave, Ste 200, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-22 140 Intracoastal Pointe Drive, Suite 310, Jupiter, FL 33477 -
REGISTERED AGENT NAME CHANGED 2017-04-06 Konyk, Chelle, Esq. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-09-22
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State