Entity Name: | BAYSHORE TERRACE 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: | 23 Dec 1969 (55 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Jun 1989 (36 years ago) |
Document Number: | 717783 |
FEI/EIN Number |
591608402
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1000 5th Street, Miami Beach, FL, 33139, US |
Address: | 1455 West Avenue, Miami Beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIEDRIK JACOBS | Secretary | 1000 5th Street, Miami Beach, FL, 33139 |
BIEN-AIME ROSELINE | Treasurer | 1000 5th Street, Miami Beach, FL, 33139 |
COX Jamieson | Vice President | 1000 5th Street, Miami Beach, FL, 33139 |
BENTAYEB NOUBLA | President | 1000 5th Street, Miami Beach, FL, 33139 |
MARTINEZ PAMELA | Director | 1000 5th Street, Miami Beach, FL, 33139 |
CHERVONENKO EVGENIY | Director | 1000 5th Street, Miami Beach, FL, 33139 |
WASSERSTEIN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-23 | 1455 West Avenue, Miami Beach, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2024-06-04 | WASSERSTEIN, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-04 | 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-17 | 1455 West Avenue, Miami Beach, FL 33139 | - |
REINSTATEMENT | 1989-06-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
Reg. Agent Change | 2024-06-04 |
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-01-03 |
AMENDED ANNUAL REPORT | 2022-12-20 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State