Search icon

THE MONTEREY AT BAY HARBOR CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE MONTEREY AT BAY HARBOR CONDOMINIUM ASSOCIATION, 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: 06 Feb 1969 (56 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Sep 2011 (14 years ago)
Document Number: 716005
FEI/EIN Number 320109882

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

Address: 9240 WEST BAY HARBOR DR, BAY HARBOR ISLAND, FL, 33154, US
Mail Address: 9240 West Bay Harbor Drive, Bay Harbor Islands, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Solomiany Marvin President 9240 WEST BAY HARBOR DR, BAY HARBOR ISLAND, FL, 33154
Hyman Stanley Vice President 9240 WEST BAY HARBOR DR, BAY HARBOR ISLAND, FL, 33154
Geffin Steven T Treasurer 9240 WEST BAY HARBOR DR, BAY HARBOR ISLAND, FL, 33154
Arrom Orlando Agent 8888 Collins Ave, Surfside, FL, 33154

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 8888 Collins Ave, 307, Surfside, FL 33154 -
REGISTERED AGENT NAME CHANGED 2022-03-08 Arrom, Orlando -
CHANGE OF MAILING ADDRESS 2017-05-24 9240 WEST BAY HARBOR DR, BAY HARBOR ISLAND, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 2011-09-15 9240 WEST BAY HARBOR DR, BAY HARBOR ISLAND, FL 33154 -
AMENDMENT AND NAME CHANGE 2011-09-15 THE MONTEREY AT BAY HARBOR CONDOMINIUM ASSOCIATION, INC. -
REINSTATEMENT 2011-09-15 - -
DISSOLVED BY PROCLAMATION 1973-07-02 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-14
AMENDED ANNUAL REPORT 2022-12-23
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-03-01
AMENDED ANNUAL REPORT 2017-05-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State