Entity Name: | BAYSIDE CONDOMINIUMS AT MILE MARKER 10 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: | 29 Jun 1979 (46 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Oct 2024 (7 months ago) |
Document Number: | 747878 |
FEI/EIN Number |
591929901
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 COPPIT ROAD, KEY WEST, FL, 33040, US |
Mail Address: | 201 COPPIT ROAD, KEY WEST, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOBLEY RYAN K | President | 201 COPPIT ROAD, KEY WEST, FL, 33040 |
GILPIN HOWARD T | Vice President | 201 COPPIT ROAD, KEY WEST, FL, 33040 |
SANCHEZ LORNA | Secretary | 130 COCO PLUM DR, MARATHON, FL, 33050 |
SANCHEZ LORNA | Treasurer | 130 COCO PLUM DR, MARATHON, FL, 33050 |
BECKER & POLIAKOFF, PA | Agent | 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-10-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-24 | 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-16 | 201 COPPIT ROAD, KEY WEST, FL 33040 | - |
AMENDMENT | 2022-08-16 | - | - |
CHANGE OF MAILING ADDRESS | 2022-08-16 | 201 COPPIT ROAD, KEY WEST, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-05 | BECKER & POLIAKOFF, PA | - |
REINSTATEMENT | 2008-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT AND NAME CHANGE | 2007-11-01 | BAYSIDE CONDOMINIUMS AT MILE MARKER 10 ASSOCIATION, INC. | - |
REINSTATEMENT | 1999-06-17 | - | - |
Name | Date |
---|---|
Amendment | 2024-10-02 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-27 |
Amendment | 2022-08-16 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-01-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State