Search icon

BAY HOUSE CONDOMINIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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