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 |
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 |
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 | - | - |
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