Entity Name: | BAY PLACE 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: | 01 Feb 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2023 (2 years ago) |
Document Number: | 750894 |
FEI/EIN Number |
592071330
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 12301 SW 132 Court, Miami, FL, 33186, US |
Address: | 2420 Diana Drive, Hallandale Beach, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ellman Daniela | Secretary | 12301 SW 132 Court, Miami, FL, 33186 |
FESSENDEN Alan | President | 1655 E Oakland Park Boulevard, Oakland Park, FL, 33334 |
CIGAS Peter | Vice President | 1655 E Oakland Park Boulevard, Oakland Park, FL, 33334 |
CARIBBEAN PROPERTY MANAGEMENT INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-21 | 12301 SW 132 Court, Miami, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-21 | Caribbean Property Management, Inc. | - |
CHANGE OF MAILING ADDRESS | 2022-04-21 | 2420 Diana Drive, Hallandale Beach, FL 33009 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-22 | 2420 Diana Drive, Hallandale Beach, FL 33009 | - |
CANCEL ADM DISS/REV | 2004-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1997-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
REINSTATEMENT | 2023-10-06 |
ANNUAL REPORT | 2022-04-21 |
AMENDED ANNUAL REPORT | 2021-07-25 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-03-08 |
AMENDED ANNUAL REPORT | 2019-10-22 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State