Search icon

BAYSHORE PARK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAYSHORE PARK 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: 03 Jun 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jul 1989 (36 years ago)
Document Number: 752754
FEI/EIN Number 592066115

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

Mail Address: C/O THE CAPIN GROUP, 7787 NW 146TH STREET, MIAMI LAKES, FL, 33016, US
Address: 2545 S BAYSHORE DR #100, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE CAPIN GROUP Agent 7787 NW 146TH STREET, MIAMI LAKES, FL, 33016
ARANGO MARIA Secretary C/O THE CAPIN GROUP, MIAMI LAKES, FL, 33016
BARBONI JIM Director C/O THE CAPIN GROUP, MIAMI LAKES, FL, 33016
HAMILTON KATHY Treasurer C/O THE CAPIN GROUP, MIAMI LAKES, FL, 33016
LEWIS SUSAN Director C/O THE CAPIN GROUP, MIAMI LAKES, FL, 33016
HAWKINS PHIL Vice President C/O THE CAPIN GROUP, MIAMI LAKES, FL, 33016
WESSEL PIERRE President C/O THE CAPIN GROUP, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-28 2545 S BAYSHORE DR #100, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 7787 NW 146TH STREET, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2014-04-11 THE CAPIN GROUP -
CHANGE OF PRINCIPAL ADDRESS 1998-03-12 2545 S BAYSHORE DR #100, MIAMI, FL 33133 -
REINSTATEMENT 1989-07-21 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State