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 |
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 |
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 | - | - |
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