Search icon

BAY YACHT CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAY YACHT CLUB 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: 23 Aug 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jun 2012 (13 years ago)
Document Number: 748636
FEI/EIN Number 592213357

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

Address: 740 South Federal Highway, Pompano Beach, FL, 33062, US
Mail Address: C/O MG Property Management, 3049 North federal Highway, FORT LAUDERDALE, FL, 33306, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDERS PAMELA Vice President C/O MG Property Management, FORT LAUDERDALE, FL, 33306
GARTEN STEPHEN President C/O MG Property Management, FORT LAUDERDALE, FL, 33306
ELLIOT JEFFREY Secretary C/O MG Property Management, FORT LAUDERDALE, FL, 33306
Alvarez Gustavo Director C/O MG Property Management, FORT LAUDERDALE, FL, 33306
Interrante Cathleen Treasurer C/O MG Property Management, FORT LAUDERDALE, FL, 33306
MG PROPERTY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 740 South Federal Highway, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2023-04-12 740 South Federal Highway, Pompano Beach, FL 33062 -
REGISTERED AGENT NAME CHANGED 2023-04-12 MG Property Management -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 C/O MG Property Management, 3049 North federal Highway, FORT LAUDERDALE, FL 33306 -
AMENDMENT 2012-06-18 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
AMENDED ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State