Search icon

BRIDGES OF AMERICA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BRIDGES OF AMERICA, 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: 13 May 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jan 2012 (13 years ago)
Document Number: N94000002415
FEI/EIN Number 593266020

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

Links between entities

Type Company Name Company Number State
Headquarter of BRIDGES OF AMERICA, INC., ALABAMA 000-338-216 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRIDGES OF AMERICA, INC. RETIREMENT SAVINGS PLAN 2023 593266020 2024-06-21 BRIDGES OF AMERICA, INC. 231
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 624100
Sponsor’s telephone number 4072911500
Plan sponsor’s address 2001 MERCY DR., ORLANDO, FL, 32808

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing YOLANDA DORSEY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000120287 BRIDGES INTERNATIONAL ACTIVE 2015-11-30 2025-12-31 - 2145 METROCENTER BLVD. SUITE 350, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
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 ADDRESS CHANGED 2023-01-23 2001 Mercy Drive, Orlando, FL 32808 -
REGISTERED AGENT NAME CHANGED 2019-04-29 COSTANTINO-BROWN, LORI -
AMENDMENT 2012-01-04 - -
AMENDMENT 2006-12-07 - -
AMENDMENT 1994-11-09 - -

Court Cases

Title Case Number Docket Date Status
LARRY BARBER VS BRIDGES OF AMERICA, INC. 5D2018-0560 2018-02-21 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CV-39-A-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2016-SC-1860-O

Parties

Name LARRY BARBER
Role Appellant
Status Active
Name BRIDGES OF AMERICA, INC.
Role Appellee
Status Active
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-04-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-04-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-03-14
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2018-03-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-03-12
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2018-03-12
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY; PS LARRY BARBER 047957
On Behalf Of LARRY BARBER
Docket Date 2018-02-21
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 2/15/18
On Behalf Of LARRY BARBER
Docket Date 2018-02-21
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2018-02-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
LARRY BARBER VS BRIDGES OF AMERICA, INC. 5D2017-0064 2017-01-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CV-39-A-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2016-SC-1860-O

Parties

Name LARRY BARBER
Role Appellant
Status Active
Name BRIDGES OF AMERICA, INC.
Role Appellee
Status Active
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-14
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2017-06-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 6/23
On Behalf Of LARRY BARBER
Docket Date 2017-06-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-06-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-06-08
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2017-06-08
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-06-07
Type Response
Subtype Response
Description RESPONSE ~ TO 2/14/17 ORDER;MAILBOX 5/31
On Behalf Of LARRY BARBER
Docket Date 2017-02-14
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2017-02-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SECOND AMEND PET; MAILBOX 2/7
On Behalf Of LARRY BARBER
Docket Date 2017-01-31
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 1/30 AMEND PET IS STRICKEN; W/IN 15 DAYS; PT SHALL FILE SECOND AMEND PET/APX
Docket Date 2017-01-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMEND PET; MAILBOX 1/24; STRICKEN PER 1/31 ORDER
On Behalf Of LARRY BARBER
Docket Date 2017-01-26
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 15 DAYS
Docket Date 2017-01-20
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2017-01-20
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY; PS LARRY BARBER 047957
On Behalf Of LARRY BARBER
Docket Date 2017-01-13
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2017-01-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ LEAVE TO PROCEED IN FORMA PAUPERIS; NO ENV/MAILBOX/SERV DATE
On Behalf Of LARRY BARBER
Docket Date 2017-01-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ W/IN 10 DAYS; PT SHALL FILE AMEND PET/APX
Docket Date 2017-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-01-09
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS PET FOR CERTIORARI; MAILBOX 12/28/16
On Behalf Of LARRY BARBER
Docket Date 2017-01-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-01-09
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)

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

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3266020 Corporation Unconditional Exemption 2001 MERCY DR, ORLANDO, FL, 32808-5613 1995-07
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-06
Asset 1,000,000 to 4,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 1447589
Income Amount 3504387
Form 990 Revenue Amount 3504387
National Taxonomy of Exempt Entities Crime & Legal-Related: Rehabilitation Services for Offenders
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name BRIDGES OF AMERICA INC
EIN 59-3266020
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name BRIDGES OF AMERICA INC
EIN 59-3266020
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name BRIDGES OF AMERICA INC
EIN 59-3266020
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name BRIDGES OF AMERICA INC
EIN 59-3266020
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name BRIDGES OF AMERICA INC
EIN 59-3266020
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name BRIDGES OF AMERICA INC
EIN 59-3266020
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name BRIDGES OF AMERICA INC
EIN 59-3266020
Tax Period 201606
Filing Type P
Return Type 990
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State