Entity Name: | BAY ISLAND VILLAS, 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: | 08 Mar 1968 (57 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 30 Sep 2009 (16 years ago) |
Document Number: | 714225 |
FEI/EIN Number |
591285334
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O I&S Management, Inc., 2880 W Oakland Park Blvd, FORT LAUDERDALE, FL, 33311, US |
Address: | 3100 - 3110 NE 27 STREET, FT LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DeMaio Ronald | President | 3105 NE 27th Street, Fort Lauderdale, FL, 33308 |
Kelley Beverly | Secretary | 3108 NE 27th Street, Fort Lauderdale, FL, 33308 |
Fike Martin | Treasurer | 3100 NE 27th Street, Fort Lauderdale, FL, 33308 |
Vandermaas Alfred | Vice President | 3105 NE 27th Street, Fort Lauderdale, FL, 33308 |
Gusmao Barbara | Director | 3104 NE 27th Street, Ft.Lauderdale, FL, 33308 |
I&S Management, Inc. | Agent | 2880 W Oakland Park Blvd, Fort Lauderdale, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-21 | 3100 - 3110 NE 27 STREET, FT LAUDERDALE, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-21 | 2880 W Oakland Park Blvd, Suite 118, Fort Lauderdale, FL 33311 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-21 | I&S Management, Inc. | - |
CHANGE OF MAILING ADDRESS | 2024-02-21 | 3100 - 3110 NE 27 STREET, FT LAUDERDALE, FL 33308 | - |
CANCEL ADM DISS/REV | 2009-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-09-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2004-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-14 |
AMENDED ANNUAL REPORT | 2022-05-26 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State