Search icon

BAY HARBOR TOWNHOUSES, INC.

Company Details

Entity Name: BAY HARBOR TOWNHOUSES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 25 Aug 1978 (46 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: 744058
FEI/EIN Number 59-1881787
Address: 9720 WEST BAY HARBOR DRIVE, BAY HARBOR ISLANDS, FL 33154
Mail Address: 1234 Washington Ave, #300, Miami Beach, FL 33139
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Patterson, John J, VP Agent 1234 Washington Ave, #300, Miami Beach, FL 33139

President

Name Role Address
SAMI, SAM President 7657 NW 50 ST, MIAMI, FL 33166

Vice President

Name Role Address
PATTERSON, JOHN Vice President 9720 W. BAY HARBOR DR. UNIT 2, BAY HARBOR, FL 33154

Treasurer

Name Role Address
PATTERSON, JOHN Treasurer 9720 W. BAY HARBOR DR. UNIT 2, BAY HARBOR, FL 33154

Secretary

Name Role Address
Fayer, Nathan Secretary 3535 S Ocean Dr, Hollywood, FL 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2022-04-09 Patterson, John J, VP No data
CHANGE OF MAILING ADDRESS 2021-04-27 9720 WEST BAY HARBOR DRIVE, BAY HARBOR ISLANDS, FL 33154 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1234 Washington Ave, #300, Miami Beach, FL 33139 No data
AMENDMENT 2017-05-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-20 9720 WEST BAY HARBOR DRIVE, BAY HARBOR ISLANDS, FL 33154 No data

Documents

Name Date
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-09-08
Amendment 2017-05-15
Off/Dir Resignation 2017-04-20
ANNUAL REPORT 2017-03-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State