Search icon

BAYSWATER COURT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAYSWATER COURT 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: 02 Jan 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 1999 (26 years ago)
Document Number: 725156
FEI/EIN Number 591532837

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

Address: 2935 NE 163 ST., NO. MIAMI BEACH, FL, 33160
Mail Address: 9600 N.W. 25 St. #4D, Doral, FL, 33172, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ SILVERIO Vice President 9600 NW 25 ST. #4D, DORAL, FL, 33172
MARTINEZ JORGE G Director 9600 N.W. 25 ST. #4D, DORAL, FL, 33172
HOSTOS CARLOS President 9600 NW 25 ST. #4D, DORAL, FL, 33172
HEREDIA RAQUEL G Director 9600 N.W. 25 ST. #4D, DORAL, FL, 33172
GARCIA ALEJANDRO Secretary 9600 N.W. 25 STREET #4-D, DORAL, FL, 33172
MONTERO JON Director 9600 N.W. 25 STREET #4-D, DORAL, FL, 33172
J&M Condo. Management Agent 9600 NW 25 St. #4D, Doral, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 9600 NW 25 St. #4D, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2021-03-15 2935 NE 163 ST., NO. MIAMI BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2015-02-18 J&M Condo. Management -
CHANGE OF PRINCIPAL ADDRESS 1999-10-05 2935 NE 163 ST., NO. MIAMI BEACH, FL 33160 -
REINSTATEMENT 1999-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
EVENT CONVERTED TO NOTES 1983-06-27 - -
EVENT CONVERTED TO NOTES 1976-09-03 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-24
AMENDED ANNUAL REPORT 2016-09-29
ANNUAL REPORT 2016-03-31

Date of last update: 01 May 2025

Sources: Florida Department of State