Search icon

BAY PLAZA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAY PLAZA 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: 26 Nov 1980 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2015 (10 years ago)
Document Number: 755310
FEI/EIN Number 65-0278173

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

Mail Address: 5100 W Copans Rd, Margate, FL, 33063, US
Address: 7125 BAY DRIVE, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fernandes Elias President 7125 BAY DRIVE, MIAMI BEACH, FL, 33141
Mesa Irma Director 7125 BAY DRIVE, MIAMI BEACH, FL, 33141
Quiros Ivonne Vice President 7125 BAY DRIVE, MIAMI BEACH, FL, 33141
Hernandez Leonor Secretary 7125 BAY DRIVE, MIAMI BEACH, FL, 33141
Olivares Pablo Treasurer 7125 BAY DRIVE, MIAMI BEACH, FL, 33141
InTempus Property Management Agent 5100 W Copans Rd, Margate, FL, 33063

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-19 InTempus Property Management -
CHANGE OF MAILING ADDRESS 2024-03-18 7125 BAY DRIVE, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 5100 W Copans Rd, Suite 410, Margate, FL 33063 -
REINSTATEMENT 2015-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2011-09-12 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 7125 BAY DRIVE, MIAMI BEACH, FL 33141 -
AMENDMENT 2010-09-23 - -
AMENDMENT 2009-08-17 - -
REINSTATEMENT 1995-07-18 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-19
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-05
AMENDED ANNUAL REPORT 2022-07-24
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-05-22
ANNUAL REPORT 2018-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State