Entity Name: | LA BAHIA \THE BAY\ CONDOMINIUM, 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: | 13 Aug 1974 (51 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 May 2024 (a year ago) |
Document Number: | 730471 |
FEI/EIN Number |
650203833
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1111 NW 19th Avenue, MIAMI, FL, 33125, US |
Mail Address: | 1111 NW 19th Avenue, MIAMI, FL, 33125, US |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ JUAN | Director | 1111 N.W. 19TH AVENUE, MIAMI, FL, 33125 |
PINZON HUGO | Director | 1111 N.W. 19TH AVENUE, MIAMI, FL, 33125 |
OROPEZA PEDRO | Director | 1111 N.W. 19TH AVENUE, MIAMI, FL, 33125 |
CUEVAS, GARCIA & TORRES, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-22 | 1111 NW 19th Avenue, MIAMI, FL 33125 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-22 | Cuevas, Garcia & Torres, P.A. | - |
CHANGE OF MAILING ADDRESS | 2025-01-22 | 1111 NW 19th Avenue, MIAMI, FL 33125 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-21 | 4000 Ponce De Leon Blvd, Suite # 770, CORAL GABLES, FL 33146 | - |
AMENDMENT | 2024-05-15 | - | - |
REINSTATEMENT | 2012-04-24 | - | - |
PENDING REINSTATEMENT | 2012-04-24 | - | - |
PENDING REINSTATEMENT | 2011-05-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-09-04 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2025-01-21 |
AMENDED ANNUAL REPORT | 2024-12-04 |
Amendment | 2024-05-15 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-08-12 |
AMENDED ANNUAL REPORT | 2019-09-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State