Entity Name: | BRIDGEWAY OF PARKER LAKES 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: | 16 Apr 1996 (29 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 23 Oct 1998 (26 years ago) |
Document Number: | N96000002057 |
FEI/EIN Number |
650723527
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O SWFL CAM SERVICES, 10231 METRO PKWY, FORT MYERS, FL, 33966, US |
Mail Address: | C/O SWFL CAM SERVICES, 10231 METRO PKWY, FORT MYERS, FL, 33966, US |
ZIP code: | 33966 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUTZENARD DONNA | President | C/O SWFL CAM SERVICES, FORT MYERS, FL, 33966 |
Van Driessche Victoria | Vice President | C/O SWFL CAM SERVICES, FORT MYERS, FL, 33966 |
Fahrner Paul | Treasurer | C/O SWFL CAM SERVICES, FORT MYERS, FL, 33966 |
Lucas Barbara | Secretary | C/O SWFL CAM SERVICES, FORT MYERS, FL, 33966 |
Bergman Matthew | Director | C/O SWFL CAM SERVICES, FORT MYERS, FL, 33966 |
SWFL CAM SERVICES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-17 | C/O SWFL CAM SERVICES, 10231 METRO PKWY, Suite 204, FORT MYERS, FL 33966 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-07 | C/O SWFL CAM SERVICES, 10231 METRO PKWY, Suite 204, FORT MYERS, FL 33966 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-07 | SWFL CAM SERVICES | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-07 | 10231 METRO PKWY, Suite 204, FORT MYERS, FL 33966 | - |
MERGER | 1998-10-23 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000020181 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-04-15 |
AMENDED ANNUAL REPORT | 2017-10-06 |
Reg. Agent Resignation | 2017-10-02 |
ANNUAL REPORT | 2017-04-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State