Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BRIDGEVIEW ASSOCIATION, INC.

Filing Information
766123 59-2342115 12/14/1982 FL ACTIVE AMENDED AND RESTATED ARTICLES 02/24/2014 NONE
Principal Address
5199 Privet Place
Delray Beach, FL 33484

Changed: 02/23/2022
Mailing Address
5199 Privet Place
Delray Beach, FL 33484

Changed: 02/23/2022
Registered Agent Name & Address ROSENBAUM PLLC
1700 PALM BEACH LAKES BLVD.
SUITE 600
WEST PALM BEACH, FL 33401

Name Changed: 10/10/2017

Address Changed: 06/14/2023
Officer/Director Detail Name & Address

Title President

Kessler, Joseph
5052-B Privet Place
Delray Beach, FL 33484

Title VP

Pollitt, Bob
5269-D Poppy Place
Delray Beach, FL 33484

Title Treasurer

Ursillo, Jeffrey
5400-A Poppy Place
Delray Beach, FL 33484

Title Secretary

Gitner, Debbie
5451 C Privet Place
Delray Beach, FL 33484

Title Director

Minio, Anthony
5301-B Privet Place
Delray Beach, FL 33484

Title Director

Caldarone, Shirley
5477-D Poppy Place
Delray Beach, FL 33484

Title Director

Mattia, Lorraine
5474-DPrivet Place
Delray Beach, FL 33484

Annual Reports
Report YearFiled Date
2022 02/23/2022
2023 03/31/2023
2024 02/21/2024

Document Images
02/21/2024 -- ANNUAL REPORT View image in PDF format
03/31/2023 -- ANNUAL REPORT View image in PDF format
05/26/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2022 -- ANNUAL REPORT View image in PDF format
03/18/2021 -- ANNUAL REPORT View image in PDF format
04/30/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/06/2019 -- ANNUAL REPORT View image in PDF format
03/08/2018 -- ANNUAL REPORT View image in PDF format
10/10/2017 -- Reg. Agent Change View image in PDF format
01/27/2017 -- ANNUAL REPORT View image in PDF format
08/01/2016 -- Reg. Agent Change View image in PDF format
03/21/2016 -- ANNUAL REPORT View image in PDF format
03/17/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
02/24/2014 -- Amended and Restated Articles View image in PDF format
11/12/2013 -- Reg. Agent Change View image in PDF format
03/01/2013 -- ANNUAL REPORT View image in PDF format
04/05/2012 -- ANNUAL REPORT View image in PDF format
03/11/2011 -- ANNUAL REPORT View image in PDF format
02/24/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
03/24/2008 -- ANNUAL REPORT View image in PDF format
03/29/2007 -- ANNUAL REPORT View image in PDF format
03/29/2006 -- ANNUAL REPORT View image in PDF format
03/09/2005 -- ANNUAL REPORT View image in PDF format
03/10/2004 -- ANNUAL REPORT View image in PDF format
04/16/2003 -- ANNUAL REPORT View image in PDF format
03/22/2002 -- ANNUAL REPORT View image in PDF format
04/03/2001 -- ANNUAL REPORT View image in PDF format
04/12/2000 -- ANNUAL REPORT View image in PDF format
04/07/1999 -- ANNUAL REPORT View image in PDF format
04/10/1998 -- ANNUAL REPORT View image in PDF format
01/17/1997 -- ANNUAL REPORT View image in PDF format
03/13/1996 -- ANNUAL REPORT View image in PDF format
06/21/1995 -- ANNUAL REPORT View image in PDF format