Search icon

BAHIA VISTA CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: BAHIA VISTA 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: 26 Mar 1968 (57 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Dec 2006 (18 years ago)
Document Number: 714323
FEI/EIN Number 591209796

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: c/o New Wave Accounting and Management, In, 1770 Sans Souci Blvd, North Miami, FL, 33181, US
Address: 1750 N.E. 115TH ST., BUSINESS OFFICE, MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brancho Jorge President 1750 NE 115th Street, North Miami, FL, 33181
Pardo Alejandro Treasurer 1750 NE 115th St Unit 401, Miami, FL, 33181
Kerber Christine Secretary 1750 NE 115th St Unit 506, Miami, FL, 33181
Dominguez Ricardo N Vice President 1750 NE 115th St, Miami, FL, 33181
Ferraro Anthony Director 1750 NE 115th Street, North Miami, FL, 33181
Reyes Rafael Asst 1750 NE 115th St, North Miami, FL, 33181
Jorge Bracho Agent 1750 NE 115 ST, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-28 Jorge, Bracho -
CHANGE OF MAILING ADDRESS 2023-04-05 1750 N.E. 115TH ST., BUSINESS OFFICE, MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-24 1750 NE 115 ST, OFFICE, MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2009-07-22 1750 N.E. 115TH ST., BUSINESS OFFICE, MIAMI, FL 33181 -
CANCEL ADM DISS/REV 2006-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
AMENDED ANNUAL REPORT 2023-09-28
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-06-30
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-30
AMENDED ANNUAL REPORT 2018-07-14
ANNUAL REPORT 2018-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State