Search icon

BRIDGES OF AMERICA-THE ORLANDO BRIDGE, INC. - Florida Company Profile

Company Details

Entity Name: BRIDGES OF AMERICA-THE ORLANDO 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 Aug 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Jul 2012 (13 years ago)
Document Number: N50274
FEI/EIN Number 582013044

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

Address: 2001 Mercy Drive, Orlando, FL, 32808, US
Mail Address: 2001 Mercy Drive, Orlando, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTANTINO-BROWN LORI Director 2001 Mercy Drive, Orlando, FL, 32808
HOLDSWORTH GERALD Director 2001 Mercy Drive, Orlando, FL, 32808
COSTANTINO-BROWN LORI A Agent 2001 Mercy Drive, Orlando, FL, 32808
BROWN CHARLES Director 2001 Mercy Drive, Orlando, FL, 32808
MCMURTRY GRADY Director 2001 Mercy Drive, Orlando, FL, 32808
DENMARK CECILIA Director 2001 Mercy Drive, Orlando, FL, 32808
Dorsey Yolanda Director 2001 Mercy Drive, Orlando, FL, 32808

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 2001 Mercy Drive, Orlando, FL 32808 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 2001 Mercy Drive, Orlando, FL 32808 -
CHANGE OF MAILING ADDRESS 2023-01-23 2001 Mercy Drive, Orlando, FL 32808 -
REGISTERED AGENT NAME CHANGED 2019-04-29 COSTANTINO-BROWN, LORI A. -
NAME CHANGE AMENDMENT 2012-07-25 BRIDGES OF AMERICA-THE ORLANDO BRIDGE, INC. -
AMENDMENT 2012-06-07 - -
AMENDMENT 2006-12-07 - -
AMENDMENT 1994-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000003649 TERMINATED 07-SC-9872 ORANGE COUNTY COURT 2008-12-15 2014-01-06 $5339.36 TBF FINANCIAL, LLC, 520 LAKE COOK ROAD, DEERFIELD, IL 60015

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State