Search icon

BAY COURT TOWERS CONDOMINIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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