Search icon

9200 WEST BAY HARBOR CONDOMINIUM, INC.

Company Details

Entity Name: 9200 WEST BAY HARBOR CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 31 Mar 1967 (58 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Aug 2023 (2 years ago)
Document Number: 712508
FEI/EIN Number 59-1173390
Mail Address: C/O STROEMER & COMPANY LLC, 14400 NW 77 CT, SUITE 206, MIAMI, FL 33016
Address: 9200 WEST BAY HARBOR DRIVE, BAY HARBOR ISLANDS, FL 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
HOLLANDER, GOODE, & LOPEZ PLLC Agent

Treasurer

Name Role Address
Savitt, Edward Treasurer 9200 WEST BAY HARBOR DR #1-B, BAY HARBOR ISLANDS, FL 33154

Director

Name Role Address
Bublil, Uri Director 9200 WEST BAY HARBOR DR #1-A, BAY HARBOR ISLANDS, FL 33154
Woodworth, Curtis Director 9200 WEST BAY HARBOR DR #2-A, BAY HARBOR ISLANDS, FL 33154
Waserstein, Marta Director 9200 WEST BAY HARBOR DR #3-B, BAY HARBOR ISLANDS, FL 33154
Machado, Alicia Director 9200 WEST BAY HARBOR DR #4-B, BAY HARBOR ISLANDS, FL 33154
HURWITZ, NORMAN Director 9200 WEST BAY HARBOR DR #3-A, BAY HARBOR ISLANDS, FL 33154

Vice President

Name Role Address
LEVY, ORIAN Vice President 9200 WEST BAY HARBOR DR #2-B, BAY HARBOR ISLANDS, FL 33154

President

Name Role Address
Thiele, Mijael President 9200 WEST BAY HARBOR DR #4-A, BAY HARBOR ISLANDS, FL 33154

Secretary

Name Role Address
Savitt, Edward Secretary 9200 WEST BAY HARBOR DR #1-B, BAY HARBOR ISLANDS, FL 33154

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-24 Hollander, Goode & Lopez, PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 314 South Federal Highway, Dania Beach, FL 33004 No data
AMENDMENT 2023-08-07 No data No data
CHANGE OF MAILING ADDRESS 2020-04-09 9200 WEST BAY HARBOR DRIVE, BAY HARBOR ISLANDS, FL 33154 No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-24
Amendment 2023-08-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-21

Date of last update: 06 Feb 2025

Sources: Florida Department of State