Search icon

NEWBRIDGE FINANCIAL SERVICES GROUP, INC.

Headquarter

Company Details

Entity Name: NEWBRIDGE FINANCIAL SERVICES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jan 2002 (23 years ago)
Document Number: P02000000145
FEI/EIN Number 26-0000441
Address: 1200 N. Federal Highway, Suite 400, Boca Raton, FL, 33432, US
Mail Address: 1200 N. Federal Highway, Suite 400, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NEWBRIDGE FINANCIAL SERVICES GROUP, INC., ALABAMA 000-923-563 ALABAMA

Central Index Key

CIK number Mailing Address Business Address Phone
1879757 1200 NORTH FEDERAL HWY, SUITE 400, BOCA RATON, FL, 33432 1200 NORTH FEDERAL HWY, SUITE 400, BOCA RATON, FL, 33432 9543724346

Filings since 2024-11-12

Form type 13F-HR
File number 028-21366
Filing date 2024-11-12
Reporting date 2024-09-30
File View File

Filings since 2024-09-11

Form type 13F-HR
File number 028-21366
Filing date 2024-09-11
Reporting date 2024-06-30
File View File

Filings since 2024-04-24

Form type 13F-HR
File number 028-21366
Filing date 2024-04-24
Reporting date 2024-03-31
File View File

Filings since 2024-03-28

Form type 13F-HR
File number 028-21366
Filing date 2024-03-28
Reporting date 2023-12-31
File View File

Filings since 2023-10-17

Form type 13F-HR
File number 028-21366
Filing date 2023-10-17
Reporting date 2023-09-30
File View File

Filings since 2023-07-21

Form type 13F-HR
File number 028-21366
Filing date 2023-07-21
Reporting date 2023-06-30
File View File

Filings since 2023-04-18

Form type 13F-HR
File number 028-21366
Filing date 2023-04-18
Reporting date 2023-03-31
File View File

Filings since 2023-01-17

Form type 13F-HR
File number 028-21366
Filing date 2023-01-17
Reporting date 2022-12-31
File View File

Filings since 2022-10-13

Form type 13F-HR
File number 028-21366
Filing date 2022-10-13
Reporting date 2022-09-30
File View File

Filings since 2022-07-15

Form type 13F-HR
File number 028-21366
Filing date 2022-07-15
Reporting date 2022-06-30
File View File

Filings since 2022-04-26

Form type 13F-HR
File number 028-21366
Filing date 2022-04-26
Reporting date 2022-03-31
File View File

Filings since 2022-01-19

Form type 13F-HR
File number 028-21366
Filing date 2022-01-19
Reporting date 2021-12-31
File View File

Filings since 2021-10-27

Form type 13F-HR
File number 028-21366
Filing date 2021-10-27
Reporting date 2021-09-30
File View File

Filings since 2021-09-07

Form type 13F-HR
File number 028-21366
Filing date 2021-09-07
Reporting date 2021-06-30
File View File

Filings since 2021-09-07

Form type 13F-HR
File number 028-21366
Filing date 2021-09-07
Reporting date 2021-03-31
File View File

Filings since 2021-09-07

Form type 13F-HR
File number 028-21366
Filing date 2021-09-07
Reporting date 2020-12-31
File View File

Filings since 2021-09-07

Form type 13F-HR
File number 028-21366
Filing date 2021-09-07
Reporting date 2020-09-30
File View File

Agent

Name Role Address
Spitler Robert P Agent 1200 N Federal Highway, Boca Raton, FL, 33432

Chairman

Name Role Address
Casolaro Thomas Chairman 1200 N. Federal Highway, Boca Raton, FL, 33432
Spitler Robert P Chairman 1200 North Federal Highway, Boca Raton, FL, 33432

Chief Compliance Officer

Name Role Address
Abrams Gene R Chief Compliance Officer 1200 N. Federal Highway, Boca Raton, FL, 33432

Co

Name Role Address
Spitler Robert P Co 1200 North Federal Highway, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-15 Spitler, Robert P No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 1200 N. Federal Highway, Suite 400, Boca Raton, FL 33432 No data
CHANGE OF MAILING ADDRESS 2024-04-10 1200 N. Federal Highway, Suite 400, Boca Raton, FL 33432 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-26 1200 N Federal Highway, Suite 400, Boca Raton, FL 33432 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2024-04-10
AMENDED ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State