Entity Name: | BRIDGETOWN INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Aug 1997 (27 years ago) |
Date of dissolution: | 03 Jun 2002 (23 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jun 2002 (23 years ago) |
Document Number: | P97000070773 |
FEI/EIN Number | 98-0177491 |
Mail Address: | P.O. BOX 279, BONITA SPRINGS, FL 34133 |
Address: | 4765 OBERON CT, NAPLES, FL 34105 |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EURO AMERICAN FINANCIAL SVS INC | Agent | 28000 SPANISH WELLS BLVD., BONITA SPRINGS, FL 34135 |
Name | Role | Address |
---|---|---|
SCHREIBER, JUTTA B | President | 4765 OBERON CT, NAPLES, FL 34105 OC |
Name | Role | Address |
---|---|---|
SCHREIBER, JUTTA B | Secretary | 4765 OBERON CT, NAPLES, FL 34105 OC |
Name | Role | Address |
---|---|---|
SCHREIBER, JUTTA B | Treasurer | 4765 OBERON CT, NAPLES, FL 34105 OC |
Name | Role | Address |
---|---|---|
SCHREIBER, JUTTA B | Director | 4765 OBERON CT, NAPLES, FL 34105 OC |
SCHREIBER, EDGAR | Director | 4765 OBERON CT, NAPLES, FL 34105 OC |
Name | Role | Address |
---|---|---|
SCHREIBER, EDGAR | Vice President | 4765 OBERON CT, NAPLES, FL 34105 OC |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2002-06-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-02-25 | 4765 OBERON CT, NAPLES, FL 34105 | No data |
CHANGE OF MAILING ADDRESS | 2000-03-24 | 4765 OBERON CT, NAPLES, FL 34105 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-03-24 | 28000 SPANISH WELLS BLVD., BONITA SPRINGS, FL 34135 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2002-06-03 |
ANNUAL REPORT | 2002-02-25 |
ANNUAL REPORT | 2001-03-22 |
ANNUAL REPORT | 2000-03-24 |
ANNUAL REPORT | 1999-03-11 |
ANNUAL REPORT | 1998-04-20 |
Domestic Profit Articles | 1997-08-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State