Search icon

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

Company Details

Entity Name: EXECUTIVE BAY 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: 21 Feb 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jun 1985 (40 years ago)
Document Number: 751161
FEI/EIN Number 592092008

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

Address: 87200 OVERSEAS HWY, V-11, ISLAMORADA, FL, 33036, US
Mail Address: PO Box 924176, Homestead, FL, 33092, US
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKER & POLIAKOFF, PA Agent 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
Areces Jorge Vice President PO Box 924176, Homestead, FL, 33092
VALDES AL Secretary PO Box 924176, Homestead, FL, 33092
MORALES Johnny Treasurer PO Box 924176, Homestead, FL, 33092
LINAJE ERIK President PO Box 924176, Homestead, FL, 33092
Gastesi Roman Director PO Box 924176, Homestead, FL, 33092

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-03-27 87200 OVERSEAS HWY, V-11, ISLAMORADA, FL 33036 -
REGISTERED AGENT NAME CHANGED 2020-04-15 BECKER & POLIAKOFF, PA -
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 87200 OVERSEAS HWY, V-11, ISLAMORADA, FL 33036 -
REINSTATEMENT 1985-06-25 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000065287 TERMINATED 1000000242765 MONROE 2012-01-05 2032-02-01 $ 480.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-26
AMENDED ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State