Entity Name: | BAY VISTA 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: | 08 Jun 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Dec 2007 (17 years ago) |
Document Number: | 743169 |
FEI/EIN Number |
591914554
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 860 NE 78 Street, Miami, FL, 33138, US |
Mail Address: | PO Box 14-4216, Coral Gables, FL, 33114-4216, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KISS BELA | Secretary | 2929 SW 3 AVENUE, MIAMI, FL, 33129 |
KISS BELA | Director | 2929 SW 3 AVENUE, MIAMI, FL, 33129 |
KHAN AIZAZ | Treasurer | 2929 SW 3 AVENUE, MIAMI, FL, 33129 |
KHAN AIZAZ | Director | 2929 SW 3 AVENUE, MIAMI, FL, 33129 |
HERCZEG SZABOLCS | President | 2929 SW 3 AVENUE, Miami, FL, 33129 |
HERCZEG SZABOLCS | Director | 2929 SW 3 AVENUE, Miami, FL, 33129 |
CLEAR SKY PROPERTY MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-07-11 | 860 NE 78 Street, Miami, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2019-07-11 | Clear Sky Property Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-11 | 2929 SW 3 Avenue, Suite 330, Miami, FL 33129 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 860 NE 78 Street, Miami, FL 33138 | - |
REINSTATEMENT | 2007-12-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-07 |
AMENDED ANNUAL REPORT | 2020-08-17 |
ANNUAL REPORT | 2020-04-06 |
AMENDED ANNUAL REPORT | 2019-07-11 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State