Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE BRIDGE CHURCH OF SOUTH FLORIDA, INC.

Filing Information
757517 59-2123852 04/13/1981 FL ACTIVE REINSTATEMENT 10/10/2022
Principal Address
9300 PEMBROKE ROAD
MIRAMAR, FL 33025

Changed: 01/10/2006
Mailing Address
9300 PEMBROKE ROAD
MIRAMAR, FL 33025

Changed: 01/10/2006
Registered Agent Name & Address The Bridge Church of South Florida, Inc.
11803 104TH STREET NORTH
LARGO, FL 33773

Name Changed: 10/10/2022

Address Changed: 09/19/2016
Officer/Director Detail Name & Address

Title P

TOKAR, PETER REV.
1923 NW 171 AVENUE
PEMBROKE PINES, FL 33028

Title Treasurer

Bradley, Felicia
9300 Pembroke Road
Miramar, FL 33025

Title Director

Brice, Evens
9300 Pembroke Road
Miramar, FL 33025

Title Pastor

HIntz, David R
9300 PEMBROKE ROAD
MIRAMAR, FL 33025

Annual Reports
Report YearFiled Date
2022 10/10/2022
2023 03/01/2023
2024 03/25/2024

Document Images
03/25/2024 -- ANNUAL REPORT View image in PDF format
03/01/2023 -- ANNUAL REPORT View image in PDF format
10/10/2022 -- REINSTATEMENT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
02/12/2019 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
09/19/2016 -- Reg. Agent Change View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
11/30/2015 -- Name Change View image in PDF format
01/21/2015 -- ANNUAL REPORT View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
03/24/2013 -- ANNUAL REPORT View image in PDF format
02/23/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
01/15/2009 -- ANNUAL REPORT View image in PDF format
01/04/2008 -- ANNUAL REPORT View image in PDF format
01/11/2007 -- ANNUAL REPORT View image in PDF format
01/10/2006 -- ANNUAL REPORT View image in PDF format
01/06/2005 -- ANNUAL REPORT View image in PDF format
02/02/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
03/28/2002 -- ANNUAL REPORT View image in PDF format
02/21/2001 -- ANNUAL REPORT View image in PDF format
02/10/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
02/04/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- REG. AGENT CHANGE View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
02/01/1996 -- ANNUAL REPORT View image in PDF format
02/14/1995 -- ANNUAL REPORT View image in PDF format