Search icon

NORTH BAY WHITE HOUSE ASSOCIATION NO. 3, INC. - Florida Company Profile

Company Details

Entity Name: NORTH BAY WHITE HOUSE ASSOCIATION NO. 3, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 10 Aug 1966 (59 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2013 (11 years ago)
Document Number: 711321
FEI/EIN Number 46-4530200

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

Address: 1780 79 ST CSWY, NORTH BAY VILLAGE, FL, 33141, US
Mail Address: P.O.BOX 414044, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JUAN C President 1780 79 ST. CSWY, NORTH BAY VILLAGE, FL, 33141
FELLMAN SIDNEY Treasurer 1780 79 ST. CSWY, NORTH BAY VILLAGE, FL, 33141
Fernandez Guillermo Director 1780 79th Street Causeway, #C-312, North Bay Village, FL, 33141
Schiaffino Leonardo Director 1780 79th Street Causeway, #C-311, North Bay Village, FL, 33141
Martin & Martin, P.A. Agent 319 S.E. 14th Street, Ft. Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-27 1780 79 ST CSWY, NORTH BAY VILLAGE, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-27 319 S.E. 14th Street, Ft. Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2024-09-27 Martin & Martin, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2023-03-04 1780 79 ST CSWY, NORTH BAY VILLAGE, FL 33141 -
REINSTATEMENT 2013-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2001-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-27
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-08-02
AMENDED ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-08
AMENDED ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2019-01-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State