Search icon

BRIDGEWAY OF PARKER LAKES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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

Documents

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