Search icon

BAYVIEW 32 ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAYVIEW 32 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: 26 Feb 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2014 (11 years ago)
Document Number: 751247
FEI/EIN Number 592755763

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

Mail Address: 370 CAMINO GARDENS BLVD, BOCA RATON, FL, 33432, US
Address: 3201 BAYVIEW DRIVE, FORT LAUDERDALE, FL, 33306
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mugrabi Selim President 3201 BAYVIEW DRIVE APT C, FORT LAUDERDALE, FL, 33306
Mugrabi Selim Director 3201 BAYVIEW DRIVE APT C, FORT LAUDERDALE, FL, 33306
Mugrabi Selim Vice President 3201 BAYVIEW DRIVE APT C, FORT LAUDERDALE, FL, 33306
Malki Cansen B Secretary 3201 BAYVIEW DRIVE B, FORT LAUDERDALE, FL, 33306
Malki Cansen B Treasurer 3201 BAYVIEW DRIVE B, FORT LAUDERDALE, FL, 33306
Araf-Mugrabi Meral Vice President 3201 BAYVIEW DRIVE, FORT LAUDERDALE, FL, 33306
Ceym Real Estate Investments LLC Agent 370 CAMINO GARDENS BLVD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-23 3201 BAYVIEW DRIVE, FORT LAUDERDALE, FL 33306 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-23 370 CAMINO GARDENS BLVD, Ste 210B, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2021-05-03 Ceym Real Estate Investments LLC -
REINSTATEMENT 2014-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-10-10 - -
PENDING REINSTATEMENT 2011-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-03 3201 BAYVIEW DRIVE, FORT LAUDERDALE, FL 33306 -
REINSTATEMENT 1994-05-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-23
AMENDED ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State