Search icon

BAHIA VISTA CLUB, INC. - Florida Company Profile

Company Details

Entity Name: BAHIA VISTA CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAHIA VISTA CLUB, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jan 1953 (72 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 May 2009 (16 years ago)
Document Number: 172127
FEI/EIN Number 590758905

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3037 HARBOR DRIVE, FT. LAUDERDALE, FL, 33316, US
Mail Address: 9000 Sheridan Street, ATTN AMS-Fl, Pembroke Pines, FL, 33024, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMS-FL, LLC Agent -
FENSTERMACHER RODNEY Vice President 3037 HARBOR DRIVE #17, FT. LAUDERDALE, FL, 33316
Gillespie Gene President 3037 HARBOR DRIVE, FORT LAUDERDALE, FL, 33316
MORAIN DIANE Treasurer 3037 HARBOR DRIVE, FT LAUDERDALE, FL, 33316
HEISTER FRANK Director 3037 HARBOR DRIVE, FT LAUDERDALE, FL, 33316
RAIMONDI MARK Director 3037 HARBOR DRIVE, FORT LAUDERDDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-04 3037 HARBOR DRIVE, FT. LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2019-04-24 AMS-FL -
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 9000 Sheridan Street, ATTN USA SERVICES, Ste 166, Pembroke Pines, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 3037 HARBOR DRIVE, FT. LAUDERDALE, FL 33316 -
CANCEL ADM DISS/REV 2009-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 1986-04-01 BAHIA VISTA CLUB, INC. -
REINSTATEMENT 1986-04-01 - -
INVOLUNTARILY DISSOLVED 1970-05-22 - -

Court Cases

Title Case Number Docket Date Status
JAMES MORLOCK and MARC MORLOCK VS BAHIA VISTA CLUB, INC. 4D2011-3535 2011-09-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-64123 CACE

Parties

Name MARC MORLOCK
Role Appellant
Status Active
Name JAMES MORLOCK
Role Appellant
Status Active
Representations Clarence Edward McGee
Name BAHIA VISTA CLUB, INC.
Role Appellee
Status Active
Representations J. STEVEN HUDSON, Thomas L. Abrams
Name EILEEN O'CONNOR (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-02-04
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-11-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-11-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-11-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2012-11-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ APPELLEE
Docket Date 2012-06-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of JAMES MORLOCK
Docket Date 2012-06-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JAMES MORLOCK
Docket Date 2012-05-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BAHIA VISTA CLUB, INC.
Docket Date 2012-05-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of BAHIA VISTA CLUB, INC.
Docket Date 2012-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 60 DAYS TO 5/25/12
Docket Date 2012-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BAHIA VISTA CLUB, INC.
Docket Date 2012-03-08
Type Record
Subtype Appendix
Description Appendix ~ (2) (2 COPIES FILED 3/12/12) TO INITIAL BRIEF
On Behalf Of JAMES MORLOCK
Docket Date 2012-03-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of JAMES MORLOCK
Docket Date 2012-01-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAHIA VISTA CLUB, INC.
Docket Date 2012-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 60 DAYS TO 3/10/12
Docket Date 2012-01-11
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES (WITH CD ROM)
Docket Date 2012-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JAMES MORLOCK
Docket Date 2011-10-11
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ TO 12/1/11
Docket Date 2011-10-05
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2011-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-09-23
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES MORLOCK

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State