Search icon

BAY COLONY OF BAL HARBOUR, INC. - Florida Company Profile

Company Details

Entity Name: BAY COLONY OF BAL HARBOUR, 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: 22 Mar 1971 (54 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Oct 2008 (17 years ago)
Document Number: 720559
FEI/EIN Number 943447158

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

Address: 2666 BRICKELL AVE, MIAMI, FL, 33129, US
Mail Address: 2666 BRICKELL AVE, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEFORTUNA WALTER President 2666 BRICKELL AVE, MIAMI, FL, 33129
GUERRA FRANK Vice President 2666 BRICKELL AVE, MIAMI, FL, 33129
ANZOLA JUAN P Director 2666 BRICKELL AVE, MIAMI, FL, 33129
DEFORTUNA WALTER Agent 2666 BRICKELL AVE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-08-21 2666 BRICKELL AVE, 3RD FLOOR, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-21 2666 BRICKELL AVE, 3RD FLOOR, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2017-08-21 2666 BRICKELL AVE, 3RD FLOOR, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2017-08-21 DEFORTUNA, WALTER -
CANCEL ADM DISS/REV 2008-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 1991-06-04 - -
DISSOLVED BY PROCLAMATION 1973-07-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001142752 LAPSED 11-06163 CA 21 MIAMI-DADE COUNTY 2013-06-04 2018-06-25 $35,779.38 E.S. WINDOWS, LLC., 10653 N.E. QUAYBRIDGE COURT, SUITE C2, MIAMI, FLORIDA 33138
J11000752852 TERMINATED 1000000239638 DADE 2011-11-04 2031-11-17 $ 23,039.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-08-21
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-18
AMENDED ANNUAL REPORT 2017-09-01
AMENDED ANNUAL REPORT 2017-08-21
ANNUAL REPORT 2017-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State