Search icon

BAYSIDE CONDOMINIUMS AT MILE MARKER 10 ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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