Entity Name: | BAHIA MAR OF KEY BISCAYNE 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: | 18 May 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 2005 (19 years ago) |
Document Number: | 757206 |
FEI/EIN Number |
592294255
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 650 OCEAN DR, KEY BISCAYNE, FL, 33149 |
Mail Address: | 650 Ocean Drive #OFC, Key Biscayne, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hoffman Peter | President | 650 Ocean Drive #OFC, Key Biscayne, FL, 33149 |
Sellar Frida | Secretary | 650 Ocean Drive #OFC, KeyBiscayne, FL, 33149 |
DE LEON JORGE | Director | 650 Ocean Drive #OFC, Key Biscayne, FL, 33149 |
Botero Alejandro | Director | 650 Ocean Drive #OFC, Key Biscayne, FL, 33149 |
Echevarria Sinforiano | Treasurer | 650 Ocean Drive #OFC, Key Biscayne, FL, 33149 |
BECKER & POLIAKOFF, PA | Agent | 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-10-24 | 650 OCEAN DR, KEY BISCAYNE, FL 33149 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-24 | 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2018-12-24 | BECKER & POLIAKOFF, PA | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-30 | 650 OCEAN DR, KEY BISCAYNE, FL 33149 | - |
REINSTATEMENT | 2005-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 1995-09-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-24 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-02-19 |
AMENDED ANNUAL REPORT | 2019-11-20 |
ANNUAL REPORT | 2019-03-11 |
AMENDED ANNUAL REPORT | 2018-12-24 |
AMENDED ANNUAL REPORT | 2018-11-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State