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 |
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 |
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 | - | - |
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