Search icon

BAY HOUSE TOWER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAY HOUSE TOWER 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: 05 Aug 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Sep 2018 (7 years ago)
Document Number: 758038
FEI/EIN Number 592390488

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

Mail Address: C/O Carver Group Enterprises, 3070 S. Jog Road, GREENACRES, FL, 33467, US
Address: 17878 N BAY ROAD, MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ JORGE President 17878 N BAY ROAD, Sunny Isles Beach, FL, 33160
POU CONNIE Treasurer 17878 N Bay Road, Sunny Isles Beach, FL, 33160
SALVI ISABEL Secretary 17878 N. Bay Road, Sunny Isles Beach, FL, 33160
UBFAL FABIANA Director 17878 N. Bay Road, Sunny Isles Beach, FL, 33160
URRUTIA MARIA E Vice President 17878 N. Bay Road, Sunny Isles Beach, FL, 33160
BECKER & POLIAKOFF, PA Agent 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-08 17878 N BAY ROAD, MIAMI BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 -
REINSTATEMENT 2018-09-21 - -
REGISTERED AGENT NAME CHANGED 2018-09-21 BECKER & POLIAKOFF, PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 17878 N BAY ROAD, MIAMI BEACH, FL 33160 -
REINSTATEMENT 1997-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-07-31
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-09-21
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State