Search icon

COLONNADE BAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COLONNADE BAY 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 Sep 1979 (46 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Nov 2011 (13 years ago)
Document Number: 748985
FEI/EIN Number 592011304

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

Address: 8530 BYRON AVENUE, MIAMI BEACH, FL, 33141
Mail Address: 8530 BYRON AVENUE, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sampedro Lourdes Director 8530 BYRON AVENUE, MIAMI BCH., FL, 33141
RYAN WILLIAM Secretary 8530 BYRON AVENUE, MIAMI BEACH, FL, 33141
HERNANDEZ MARILYS Treasurer 8530 BYRON AVENUE, MIAMI BEACH, FL, 33141
Aubert Beata Director 8530 Byron Avenue, MIAMI BEACH, FL, 33141
Gutierrez Vivian Director 8530 BYRON AVENUE, MIAMI BEACH, FL, 33141
Ballarin Harold President 8530 Byron Avenue, Miami Beach, FL, 33141
MARONIER CARMEN C Agent 8600 BYRON AVE., #6, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2011-11-01 COLONNADE BAY CONDOMINIUM ASSOCIATION, INC. -
REGISTERED AGENT ADDRESS CHANGED 2006-04-13 8600 BYRON AVE., #6, MIAMI BEACH, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-13 8530 BYRON AVENUE, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2006-04-13 8530 BYRON AVENUE, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2006-04-13 MARONIER, CARMEN C -
REINSTATEMENT 2002-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1984-12-14 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State