Search icon

BAY ISLAND VILLAS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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