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 |
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 |
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 | - | - |
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