Entity Name: | BAYVIEW CREST ON THE INTRACOASTAL, 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: | 17 Apr 1974 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Mar 2021 (4 years ago) |
Document Number: | 729392 |
FEI/EIN Number |
591656510
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 51 S COMPASS DRIVE, FORT LAUDERDALE, FL, 33305, US |
Mail Address: | 2805 E OAKLAND PARK BOULEVARD, PO BOX 101, FORT LAUDERDALE, FL, 33306, US |
ZIP code: | 33305 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZARRELLA LAWRENCE | President | 1802 E OAKLAND PARK BLVD PO BOX 101, FORT LAUDERDALE, FL, 33309 |
TRANTALIS DEAN JESQ. | Agent | 2301 WILTON DRIVE, STE. C1-A, WILTON MANORS, FL, 33305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-04 | TRANTALIS, DEAN J., ESQ. | - |
REINSTATEMENT | 2021-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2020-01-29 | - | - |
AMENDMENT | 2019-07-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-12 | 2301 WILTON DRIVE, STE. C1-A, WILTON MANORS, FL 33305 | - |
AMENDMENT AND NAME CHANGE | 2019-07-12 | BAYVIEW CREST ON THE INTRACOASTAL, INC. | - |
CHANGE OF MAILING ADDRESS | 2019-07-12 | 51 S COMPASS DRIVE, FORT LAUDERDALE, FL 33305 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-12 | 51 S COMPASS DRIVE, FORT LAUDERDALE, FL 33305 | - |
REINSTATEMENT | 2013-07-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-26 |
REINSTATEMENT | 2021-03-04 |
Amendment | 2020-01-29 |
Amendment | 2019-07-19 |
Amendment and Name Change | 2019-07-12 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State