Entity Name: | BAY HOUSE CONDOMINIUM, 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: | 15 Aug 1966 (59 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2024 (6 months ago) |
Document Number: | 711343 |
FEI/EIN Number |
591314687
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o ALLIED PROPERTY GROUP, 12350 SW 132 CT, MIAMI, FL, 33186, US |
Address: | 1662 LINCOLN COURT, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMPSON ANNA | President | 1662 LINCOLN COURT, MIAMI BEACH, FL, 33139 |
ROSENFELD ZEKE | Vice President | 1662 LINCOLN COURT, MIAMI BEACH, FL, 33139 |
BRUNSON ADAM | Secretary | 1662 LINCOLN COURT, MIAMI BEACH, FL, 33139 |
HIRSCH ERIC H | Treasurer | 1662 LINCOLN CT, MIAMI BEACH, FL, 33139 |
Zimmerman Maryanne | Director | 1662 LINCOLN COURT, MIAMI BEACH, FL, 33139 |
A.C. MCCOWAN CPA, P.L.L.C. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-10 | - | - |
CHANGE OF MAILING ADDRESS | 2024-10-10 | 1662 LINCOLN COURT, MIAMI BEACH, FL 33139 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 407 LINCOLN RD, Ste 12-I, Miami Beach, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2018-07-10 | A.C. Mccowan, CPA, P.L.L.C | - |
REINSTATEMENT | 2014-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-22 | 1662 LINCOLN COURT, MIAMI BEACH, FL 33139 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-10 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-05-07 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-24 |
AMENDED ANNUAL REPORT | 2018-07-10 |
ANNUAL REPORT | 2018-02-12 |
AMENDED ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2017-02-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State