Entity Name: | BYRON BAY 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: | 25 Jan 1979 (46 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Jun 2010 (15 years ago) |
Document Number: | 745714 |
FEI/EIN Number |
592285008
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8201 BYRON AVE., MIAMI BEACH, FL, 33141 |
Mail Address: | 8201 BYRON AVE., MIAMI BEACH, FL, 33141 |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ DENISE | President | 8201 BYRON AVENUE # 303, MIAMI BEACH, FL, 33141 |
Taboas Patricia | Director | 8201 BYRON AVENUE # 403, MIAMI BEACH, FL, 33141 |
HERNANDEZ COOK FABIOLA | Secretary | 8201 BYRON AVENUE # 304, MIAMI BEACH, FL, 33141 |
LOPEZ RAUL | Director | 8201 Byron Avenue # 301, Miami Beach, FL, 33141 |
FERNANDEZ HENRY | Vice President | 8201 Byron Avenue # 309, Miami Beach, FL, 33141 |
Dubelman Rachel | Treasurer | 8201 BYRON AVE.#307, MIAMI BEACH, FL, 33141 |
MARONIER CARMEN C | Agent | 8600 BYRON AVENUE, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-02-11 | 8201 BYRON AVE., MIAMI BEACH, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2012-02-11 | 8201 BYRON AVE., MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-09-22 | 8600 BYRON AVENUE, APT. # 6, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2011-09-22 | MARONIER, CARMEN C | - |
AMENDMENT | 2010-06-01 | - | - |
REINSTATEMENT | 1994-02-28 | - | - |
INVOLUNTARILY DISSOLVED | 1980-12-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-03-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State