Search icon

FIFTY PLUS & BRIDGING, INC.

Company Details

Entity Name: FIFTY PLUS & BRIDGING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Aug 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jul 2000 (25 years ago)
Document Number: N99000004824
FEI/EIN Number 593602309
Address: 2150 Chinaberry Cir SE, PALM BAY, FL, 32909, US
Mail Address: 2150 Chinaberry Cir SE, PALM BAY, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
50 Plus and Bridging Agent 2150 Chinaberry Cir SE, PALM BAY, FL, 32909

Treasurer

Name Role Address
Robinson Gwendolyn S Treasurer 1534 Heartwellville St NW, PALM BAY, FL, 32907

Director

Name Role Address
Robinson Gwendolyn S Director 1534 Heartwellville St NW, PALM BAY, FL, 32907
Livingstone Audrey Ms Director 2150 Chinaberry Cir SE, PALM BAY, FL, 32909
Moore Cynthia Mrs Director 1353 Rabbit St SE, PALM BAY, FL, 32909

President

Name Role Address
Livingstone Audrey Ms President 2150 Chinaberry Cir SE, PALM BAY, FL, 32909

Vice President

Name Role Address
Moore Cynthia Mrs Vice President 1353 Rabbit St SE, PALM BAY, FL, 32909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000024651 FINANCIAL ASSISTANCE FOR COLLEGE EDUCATION EXPIRED 2016-03-08 2021-12-31 No data 1927 JUPITER BLVD, PALM BAY, FL, 32908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-10 2150 Chinaberry Cir SE, PALM BAY, FL 32909 No data
CHANGE OF MAILING ADDRESS 2020-07-18 2150 Chinaberry Cir SE, PALM BAY, FL 32909 No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-18 2150 Chinaberry Cir SE, PALM BAY, FL 32909 No data
REGISTERED AGENT NAME CHANGED 2017-02-01 50 Plus and Bridging No data
AMENDMENT 2000-07-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State