Search icon

BAYSHORE EMBASSY CONDOMINIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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