Search icon

(MIAMI) BAYVIEW CONDOMINIUM I ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: (MIAMI) BAYVIEW CONDOMINIUM I 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: 01 Mar 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2024 (6 months ago)
Document Number: 746119
FEI/EIN Number 592051497

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 175 FONTAINEBLEAU BOULEVARD, SUITE 2G1, MIAMI, FL, 33172, US
Address: 7825 NE BAYSHORE CT, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lorenzo Juan I President 7825 Ne Bayshore Ct, MIAMI, FL, 33138
SOSA PABLO Secretary 7825 Ne Bayshore Ct, MIAMI, FL, 33138
SANCHEZ RENE Vice President 7825 Ne Bayshore ct, MIAMI, FL, 33138
Corcho Yulierky Treasurer 7825 Ne Bayshore Ct, MIAMI, FL, 33138
EXCLUSIVE PROPERTY MANAGEMENT GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-19 - -
REGISTERED AGENT ADDRESS CHANGED 2024-10-19 175 FONTAINEBLEAU BOULEVARD, SUITE 2G1, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2024-10-19 Exclusive Property Management Group -
CHANGE OF MAILING ADDRESS 2024-10-19 7825 NE BAYSHORE CT, OFFICE, MIAMI, FL 33138 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-14 7825 NE BAYSHORE CT, OFFICE, MIAMI, FL 33138 -
REINSTATEMENT 2000-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1994-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
REINSTATEMENT 2024-10-19
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State