Entity Name: | BAYSHORE EMBASSY 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: | 02 Jan 1969 (56 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jun 1986 (39 years ago) |
Document Number: | 715833 |
FEI/EIN Number |
591298155
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Bayshore Embassy, 550 Bayshore Drive, Fort Lauderdale, FL, 33304, US |
Mail Address: | 3049 North Federal Highway, fort lauderdale, FL, 33306, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nazli Peruz | Treasurer | Bayshore Embassy Condo, Inc., Fort Lauderdale, FL, 33304 |
STANCIC SRDJAN | President | Bayshore Embassy Condo, Inc., Fort Lauderdale, FL, 33304 |
Fortier Danielle | Director | Bayshore Embassy Condo, Inc., Fort Lauderdale, FL, 33304 |
Nazli Arinna | Director | Bayshore Embassy, Fort Lauderdale, FL, 33304 |
MG PROPERTY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-10-10 | Bayshore Embassy, 550 Bayshore Drive, Office, Fort Lauderdale, FL 33304 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-10 | MG Property Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-10 | 3049 North Federal Highway, fort lauderdale, FL 33306 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-13 | Bayshore Embassy, 550 Bayshore Drive, Office, Fort Lauderdale, FL 33304 | - |
REINSTATEMENT | 1986-06-05 | - | - |
DISSOLVED BY PROCLAMATION | 1974-10-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
AMENDED ANNUAL REPORT | 2024-10-10 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-11 |
AMENDED ANNUAL REPORT | 2021-11-18 |
AMENDED ANNUAL REPORT | 2021-04-01 |
AMENDED ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-02-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State