Search icon

BAY COLONY CLUB CONDOMINIUM INC. - Florida Company Profile

Company Details

Entity Name: BAY COLONY CLUB 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: 25 Sep 1969 (55 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Sep 1985 (40 years ago)
Document Number: 717251
FEI/EIN Number 591581376

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

Address: 6333 BAY CLUB DR, FORT LAUDERDALE, FL, 33308
Mail Address: 6333 BAY CLUB DR, FORT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Facini Albert Treasurer 6333 Bay Club Dr, Fort Lauderdale, FL, 33308
Glasson Kenneth Vice President 6333 Bay Club Drive, Ft. Lauderdale, FL, 33308
Bates Thomas Secretary 6333 BAY CLUB DR, FORT LAUDERDALE, FL, 33308
Kaye Bender Rembaum, PL Agent 1200 Park Central Boulevard South, Pompano Beach, FL, 33064
Lawville Nancy President 6333 BAY CLUB DR, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-04 Kaye Bender Rembaum, PL -
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 1200 Park Central Boulevard South, Pompano Beach, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 6333 BAY CLUB DR, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2007-04-27 6333 BAY CLUB DR, FORT LAUDERDALE, FL 33308 -
AMENDMENT 1985-09-11 - -

Court Cases

Title Case Number Docket Date Status
CARL T. DRESSEL VS BAY COLONY CLUB CONDOMINIUM 4D2017-2503 2017-08-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 11-10610

Parties

Name Carl Thomas Dressel
Role Appellant
Status Active
Name BAY COLONY CLUB CONDOMINIUM INC.
Role Respondent
Status Active
Representations John Hudson Richards
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-13
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-10-13
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the August 4, 2017 petition for writ of certiorari is denied.CONNER, KLINGENSMITH and KUNTZ, JJ., concur.
Docket Date 2017-09-22
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's agreed September 14, 2017 motion for extension of time to file reply to response is granted. Said response was filed September 19, 2017.
Docket Date 2017-09-19
Type Response
Subtype Reply to Response
Description Reply to Response
Docket Date 2017-09-19
Type Record
Subtype Appendix
Description Appendix
Docket Date 2017-09-14
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
Docket Date 2017-09-05
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of BAY COLONY CLUB CONDOMINIUM
Docket Date 2017-09-05
Type Response
Subtype Response
Description Response
On Behalf Of BAY COLONY CLUB CONDOMINIUM
Docket Date 2017-08-16
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2017-08-08
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-08-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Carl Thomas Dressel
Docket Date 2017-08-04
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Carl Thomas Dressel
Docket Date 2017-08-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2024-03-06
AMENDED ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-17
AMENDED ANNUAL REPORT 2019-11-25
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State