Entity Name: | BAYSIDE TERRACE ASSOCIATION, 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 1967 (58 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 2008 (16 years ago) |
Document Number: | 713200 |
FEI/EIN Number |
591232962
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1540 SW 12th Avenue, MIAMI, FL, 33129, US |
Mail Address: | 1540 Southwest 12th Avenue, Miami, FL, 33129, US |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Inasi Merle | Director | 1540 Southwest 12th Avenue, Miami, FL, 33129 |
Tremblay Andrew | Director | 1540 SW 12th Avenue, Miami, FL, 33129 |
Di Paolo Cecilia | Director | 1540 SW 12th Avenue, Miami, FL, 33129 |
BECKER DEREK | Secretary | 1540 SW 12th Avenue, Miami, FL, 33129 |
Goldman Michael | Vice President | 1540 SW 12th Avenue, Miami, FL, 33129 |
Goff Erik | Agent | 1540 Southwest 12th Avenue, Miami, FL, 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-12-11 | 1540 Southwest 12th Avenue, Miami, FL 33129 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-11 | 1540 SW 12th Avenue, MIAMI, FL 33129 | - |
CHANGE OF MAILING ADDRESS | 2023-12-11 | 1540 SW 12th Avenue, MIAMI, FL 33129 | - |
REGISTERED AGENT NAME CHANGED | 2023-07-20 | Goff, Erik | - |
REINSTATEMENT | 2008-11-03 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2008-10-10 | - | - |
REINSTATEMENT | 2001-09-19 | - | - |
DISSOLVED BY PROCLAMATION | 1973-07-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-12 |
ANNUAL REPORT | 2024-02-06 |
AMENDED ANNUAL REPORT | 2023-12-11 |
AMENDED ANNUAL REPORT | 2023-07-20 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State