THE BRIDGE TENDER INN, INC. - Florida Company Profile

Entity Name: | THE BRIDGE TENDER INN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Aug 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 1999 (26 years ago) |
Document Number: | S75122 |
FEI/EIN Number | 650283901 |
Mail Address: | 209 Peacock Lane, Holmes Beach, FL, 34217, US |
Address: | 135 BRIDGE ST, BRADENTON BEACH, FL, 34217 |
ZIP code: | 34217 |
City: | Bradenton Beach |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARTIZAL FRED | Director | 209 Peacock Lane, Holmes Beach, FL, 34217 |
BARTIZAL FRED | President | 209 Peacock Lane, Holmes Beach, FL, 34217 |
BARTIZAL FRED | Agent | 209 Peacock Lane, Holmes Beach, FL, 34217 |
DAVIS RYAN | Director | 4608 CORAL BLVD, BRADENTON, FL, 34210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-27 | 135 BRIDGE ST, BRADENTON BEACH, FL 34217 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 209 Peacock Lane, Holmes Beach, FL 34217 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-27 | BARTIZAL, FRED | - |
REINSTATEMENT | 1999-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1998-12-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-21 |
AMENDED ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-26 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State