Entity Name: | BRIDGEPAY NETWORK SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 May 2011 (14 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 25 Jun 2013 (12 years ago) |
Document Number: | P11000044241 |
FEI/EIN Number | 611650382 |
Address: | 485 N Keller Road, Maitland, FL, 32751, US |
Mail Address: | 485 N Keller Road, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CAPITOL CORPORATE SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
TAYLOR RICHARD W | Director | 485 N Keller Road, Maitland, FL, 32751 |
HUDACHKO CARLEE | Director | 485 N Keller Road, Maitland, FL, 32751 |
SLOAN DANIEL L | Director | 485 N Keller Road, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
TAYLOR RICHARD W | Chairman | 485 N Keller Road, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
TAYLOR RICHARD W | President | 485 N Keller Road, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
TAYLOR RICHARD W | Treasurer | 485 N Keller Road, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
HUDACHKO CARLEE | Vice President | 485 N Keller Road, Maitland, FL, 32751 |
SLOAN DANIEL L | Vice President | 485 N Keller Road, Maitland, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | 485 N Keller Road, 525, Maitland, FL 32751 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-31 | 485 N Keller Road, 525, Maitland, FL 32751 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-16 | 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 | No data |
AMENDED AND RESTATEDARTICLES | 2013-06-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-06-25 | CAPITOL CORPORATE SERVICES, INC. | No data |
AMENDMENT AND NAME CHANGE | 2012-01-30 | BRIDGEPAY NETWORK SOLUTIONS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State