Search icon

BAYSHORE YACHT AND TENNIS CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAYSHORE YACHT AND TENNIS CLUB 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: 14 Jun 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Dec 2003 (21 years ago)
Document Number: 742961
FEI/EIN Number 591908665

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

Address: 7904 WEST DRIVE, NORTH BAY VILLAGE, FL, 33141, US
Mail Address: 7904 WEST DRIVE, NORTH BAY VILLAGE, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Issa Mona Vice President 7904 WEST DRIVE, North Bay Village, FL, 33141
ZARCO EINHORN SALKOWSKI P.A. Agent -
Rivero Julio President 7904 WEST DRIVE, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-13 2 S. Biscayne Blvd., 34th Floor, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2024-12-13 Zarco Einhorn Salkowski, P.A. -
CHANGE OF MAILING ADDRESS 2024-02-05 7904 WEST DRIVE, MANAGEMENT OFFICE, NORTH BAY VILLAGE, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-31 7904 WEST DRIVE, MANAGEMENT OFFICE, NORTH BAY VILLAGE, FL 33141 -
REINSTATEMENT 2003-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1988-05-26 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-13
AMENDED ANNUAL REPORT 2024-05-29
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-10-31
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-07-15
AMENDED ANNUAL REPORT 2021-11-11
ANNUAL REPORT 2021-08-31
AMENDED ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2020-01-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State