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 |
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 | - |
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 | - | - |
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