Search icon

BAYVIEW POINT SO CONDOMINIUM ASSOC INC - Florida Company Profile

Company Details

Entity Name: BAYVIEW POINT SO CONDOMINIUM ASSOC 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: 28 Nov 1972 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 May 2014 (11 years ago)
Document Number: 724882
FEI/EIN Number 591562862

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

Address: 3601 NE 170TH STREET, OFFICE, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 3601 NE 170TH STREET, OFFICE, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIDORENKO ALEXEI President 3601 NE 170TH STREET OFFICE, NORTH MIAMI BEACH, FL, 33160
DeFillipo Anthony Secretary 3601 NE 170TH STREET OFFICE, NORTH MIAMI BEACH, FL, FL, 33160
Avila William Vice President 3601 NE 170TH STREET OFFICE, NORTH MIAMI BEACH, FL, 33160
Rudchanka Artur Director 3601 NE 170TH STREET OFFICE, NORTH MIAMI BEACH, FL, 33160
DITOMMASO ANNETTE Agent 3601 NE 170TH STREET, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-30 DITOMMASO, ANNETTE -
CHANGE OF PRINCIPAL ADDRESS 2015-02-09 3601 NE 170TH STREET, OFFICE, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2015-02-09 3601 NE 170TH STREET, OFFICE, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-09 3601 NE 170TH STREET, OFFICE, NORTH MIAMI BEACH, FL 33160 -
AMENDMENT 2014-05-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000796725 TERMINATED 1000000301433 MIAMI-DADE 2012-10-23 2032-10-31 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State