Entity Name: | WEST BAY GARDENS 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: | 19 Apr 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Sep 2000 (24 years ago) |
Document Number: | 746811 |
FEI/EIN Number |
592034389
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | WEST BAY GARDENS OFFICE SUITE, 1665 BAY ROAD, MIAMI BEACH, FL, 33139 |
Mail Address: | C/O STROEMER & COMPANY LLC, 14400 NW 77 CT, MIAMI, FL, 33016, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEDO DAISY | Treasurer | PO BOX 430061, SOUTH MIAMI, FL, 332431611 |
DAVIS GAVIN | President | 1665 BAY ROAD #323, MIAMI, FL, 33139 |
GALLEGO JUAN | Director | 1665 WEST AVENUE #322, MIAMI, FL, 33139 |
VALBUENA ANDRES | Vice President | 1665 BAY ROAD #414, MIAMI BEACH, FL, 33139 |
DAVIS GAVIN | Agent | 1665 BAY RD., MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-03-20 | WEST BAY GARDENS OFFICE SUITE, 1665 BAY ROAD, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2018-06-20 | DAVIS, GAVIN | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-17 | 1665 BAY RD., FRONT DESK, MIAMI BEACH, FL 33139 | - |
REINSTATEMENT | 2000-09-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-09-20 | WEST BAY GARDENS OFFICE SUITE, 1665 BAY ROAD, MIAMI BEACH, FL 33139 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-08 |
AMENDED ANNUAL REPORT | 2018-06-20 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State