Search icon

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

Company Details

Entity Name: BRIDGES OF AMERICA - THE PINELLAS BRIDGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Mar 1996 (29 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: N96000001344
FEI/EIN Number 593366721

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

Address: 2001 MERCY DR, SUITE 101, ORLANDO, FL, 32808
Mail Address: 2001 MERCY DR, SUITE 101, ORLANDO, FL, 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTANTINO-BROWN LORI Director 2001 MERCY DR, ORLANDO, FL, 32808
MCMURTRY GRADY Director 2001 MERCY DR, ORLANDO, FL, 32808
BROWN CHARLES Director 2001 MERCY DR, ORLANDO, FL, 32808
PENNINGTON SAM Director 2001 MERCY DR, ORLANDO, FL, 32808
SMITH MICHAEL Director 2001 MERCY DR, ORLANDO, FL, 32808
POITRAS TED Director 2001 MERCY DR, ORLANDO, FL, 32808
Boyles William A Agent 301 EAST PINE STREET, ORLANDO, FL, 32802

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-16 Boyles, William A. -
AMENDMENT 2012-11-20 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-23 301 EAST PINE STREET, SUITE 1400, ORLANDO, FL 32802 -
AMENDMENT 2006-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-15 2001 MERCY DR, SUITE 101, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2006-02-15 2001 MERCY DR, SUITE 101, ORLANDO, FL 32808 -
NAME CHANGE AMENDMENT 2000-06-23 BRIDGES OF AMERICA - THE PINELLAS BRIDGE, INC. -

Documents

Name Date
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26
Amendment 2012-11-20
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-12
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State