Search icon

BRIDGE VENTURE GROUP, INC.

Company Details

Entity Name: BRIDGE VENTURE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Sep 2003 (21 years ago)
Document Number: P03000107240
FEI/EIN Number 134269827
Address: 250 Palm Coast Pkwy NE, PALM COAST, FL, 32137, US
Mail Address: 250 Palm Coast Pkwy NE, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
LEIGHTON Tracy L Agent 250 Palm Coast Pkwy NE, PALM COAST, FL, 32137

Chief Executive Officer

Name Role Address
LEIGHTON PAUL L Chief Executive Officer 250 Palm Coast Pkwy NE, PALM COAST, FL, 32137

Vice President

Name Role Address
Leighton Tracy L Vice President 250 Palm Coast Pkwy NE, PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000010534 PROPERTY MANAGEMENT EXPIRED 2014-01-30 2019-12-31 No data 4 CHER COURT, PALM COAST, FL, 32137
G10000100889 HELIUM DISTRIBUTORS EXPIRED 2010-11-03 2015-12-31 No data 4 CHER COURT, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 250 Palm Coast Pkwy NE, Suite 607, Box 333, PALM COAST, FL 32137 No data
CHANGE OF MAILING ADDRESS 2024-03-28 250 Palm Coast Pkwy NE, Suite 607, Box 333, PALM COAST, FL 32137 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-28 250 Palm Coast Pkwy NE, Suite 607, Box 333, PALM COAST, FL 32137 No data
REGISTERED AGENT NAME CHANGED 2022-03-23 LEIGHTON, Tracy L No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State