Entity Name: | BAY COURT TOWERS 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: | 25 May 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Aug 1996 (29 years ago) |
Document Number: | 743025 |
FEI/EIN Number |
591924203
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3550 BISCAYNE BLVD, STE 210, MIAMI, FL, 33137, US |
Mail Address: | C/O FRANMAR MANAGEMENT SERVICES, INC., 3550 BISCAYNE BLVD, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ LARRY | Treasurer | 3550 BISCAYNE BLVD, MIAMI, FL, 33137 |
KEENE MARK | Director | 3550 BISCAYNE BLVD, MIAMI, FL, 33137 |
Ciavolino Maria R | Director | 3550 BISCAYNE BLVD, MIAMI, FL, 33137 |
BLANCO FRANK | LCAM | 3550 BISCAYNE BLVD, MIAMI, FL, 33137 |
GONZALEZ MARIA | Vice President | 3550 BISCAYNE BLVD., MIAMI, FL, 33137 |
ORTIZ CLARA | Secretary | 3550 BISCAYNE BLVD., MIAMI, FL, 33137 |
FRANMAR MANAGEMENT SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-05 | 3550 BISCAYNE BLVD, SUITE 210, MIAMI, FL 33137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-05 | 3550 BISCAYNE BLVD, STE 210, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2020-06-05 | 3550 BISCAYNE BLVD, STE 210, MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-05 | FRANMAR MANAGEMENT SERVICES, INC. | - |
REINSTATEMENT | 1996-08-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1987-02-24 | - | - |
INVOLUNTARILY DISSOLVED | 1980-12-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
AMENDED ANNUAL REPORT | 2024-07-24 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-30 |
AMENDED ANNUAL REPORT | 2021-09-13 |
ANNUAL REPORT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State