Search icon

BAY FOUR INC

Company Details

Entity Name: BAY FOUR INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Dec 1961 (63 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2010 (14 years ago)
Document Number: 703347
FEI/EIN Number 59-2258510
Address: 1100 SE 5th Court # 86, Pompano Beach, FL 33060
Mail Address: 1100 SE 5th Court # 86, Pompano Beach, FL 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Alexandre Ballerini PA Agent 848 Brickell Ave., Suite 830, Miami, FL 33131

Director

Name Role Address
De Mello, Rafik Director 1470 NE 123ts. Apt 1204, North Miami, FL 33161
Slavkovic, Alexandra Director 20700 West Dixie Highway, 1320 NE 115th St Miami, FL 33161
Garces, Juan Director 5701 Collins Ave. Aprt 1505, Miami Beach, FL 33141
Stashak, Anthony Director 1100 SE 5th Court # 86, Pompano Beach, FL 33060

Trustee

Name Role Address
De Mello, Rafik Trustee 1470 NE 123ts. Apt 1204, North Miami, FL 33161
Slavkovic, Alexandra Trustee 20700 West Dixie Highway, 1320 NE 115th St Miami, FL 33161
Garces, Juan Trustee 5701 Collins Ave. Aprt 1505, Miami Beach, FL 33141
Stashak, Anthony Trustee 1100 SE 5th Court # 86, Pompano Beach, FL 33060

Secretary

Name Role Address
Stone, Sharon Secretary 1100 SE 5th Court # 86, Pompano Beach, FL 33060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-04 1100 SE 5th Court # 86, Pompano Beach, FL 33060 No data
CHANGE OF MAILING ADDRESS 2024-06-04 1100 SE 5th Court # 86, Pompano Beach, FL 33060 No data
REGISTERED AGENT NAME CHANGED 2024-06-04 Alexandre Ballerini PA No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-04 848 Brickell Ave., Suite 830, Miami, FL 33131 No data
REINSTATEMENT 2010-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000614962 TERMINATED 1000000677820 DADE 2015-05-18 2035-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-20
ANNUAL REPORT 2024-06-04
AMENDED ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2023-03-17
AMENDED ANNUAL REPORT 2022-12-01
AMENDED ANNUAL REPORT 2022-03-23
AMENDED ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-05-07

Date of last update: 06 Feb 2025

Sources: Florida Department of State