Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BRIDGEPOINT HOMEOWNERS ASSOCIATION, INC.

Filing Information
N04116 59-2489033 07/11/1984 FL ACTIVE CANCEL ADM DISS/REV 11/06/2006 NONE
Principal Address
C/O CARIBBEAN PROPERTY MGMT.
12301 SW 132ND CT
MIAMI, FL 33186

Changed: 07/11/2018
Mailing Address
12301 SW 132ND CT
MIAMI, FL 33186

Changed: 11/06/2006
Registered Agent Name & Address SKRLD, INC.
201 Alhambra Circle, 11th Floor
Coral Gables, FL 33134

Name Changed: 02/23/2018

Address Changed: 06/28/2013
Officer/Director Detail Name & Address

Title Treasurer

TORRES, MANJU
C/O CARIBBEAN PROPERTY MGMT.
12301 SW 132ND CT
MIAMI, FL 33186

Title Secretary

RODRIGUEZ, DENYSIS
C/O CARIBBEAN PROPERTY MGMT.
12301 SW 132ND CT
MIAMI, FL 33186

Title Director

GAFFNEY, CHARLES
12301 SW 132ND CT
MIAMI, FL 33186

Title President

PARRA, DENNISSE
C/O CARIBBEAN PROPERTY MGMT.
12301 SW 132ND CT
MIAMI, FL 33186

Title VP

BARCELO, CARINA
C/O CARIBBEAN PROPERTY MGMT.
12301 SW 132ND CT
MIAMI, FL 33186

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 04/04/2023
2024 04/05/2024

Document Images
04/05/2024 -- ANNUAL REPORT View image in PDF format
04/04/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
06/28/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/24/2021 -- ANNUAL REPORT View image in PDF format
04/03/2020 -- ANNUAL REPORT View image in PDF format
03/27/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
07/11/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2018 -- ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
05/24/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/04/2016 -- ANNUAL REPORT View image in PDF format
02/03/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
02/11/2013 -- ANNUAL REPORT View image in PDF format
02/03/2012 -- ANNUAL REPORT View image in PDF format
02/02/2011 -- ANNUAL REPORT View image in PDF format
02/02/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
11/06/2006 -- REINSTATEMENT View image in PDF format
04/01/2005 -- ANNUAL REPORT View image in PDF format
03/18/2004 -- ANNUAL REPORT View image in PDF format
03/27/2003 -- ANNUAL REPORT View image in PDF format
03/14/2002 -- ANNUAL REPORT View image in PDF format
03/06/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- Amendment View image in PDF format
02/14/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
03/07/1997 -- ANNUAL REPORT View image in PDF format
03/05/1996 -- ANNUAL REPORT View image in PDF format
02/28/1995 -- ANNUAL REPORT View image in PDF format