Entity Name: | BAY HARBOR CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 27 Oct 1955 (69 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 24 Oct 2006 (18 years ago) |
Document Number: | 810601 |
FEI/EIN Number |
590787469
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1155 103 STREET, BAY HARBOR ISLAND, FL, 33154 |
Mail Address: | c/o Eisinger Law, 4000 Hollywood Blvd, Hollywood, FL, 33021, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
NORTHRUP DALE | Treasurer | 15 PINE STREET, PORTLAND, ME, 04102 |
Gualda Hector | Director | 1155 103rd Street, Bay Harbor Islands, FL, 33154 |
Luft Kirsten | Secretary | 1155 103rd Street, Bay Harbor Islands, FL, 33154 |
Barry Wendy | Director | 1310 Delphi Court, Belair, MD, 21014 |
Cunillera Elba | President | 1155 103rd Street - C-1, Bay Harbor Islands, FL, 33154 |
Eisinger Law | Agent | Attn: Alessandra Stivelman, Esq., Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-08-13 | 1155 103 STREET, BAY HARBOR ISLAND, FL 33154 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-13 | Eisinger Law | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-13 | Attn: Alessandra Stivelman, Esq., 4000 Hollywood Blvd, Suite 265-S, Hollywood, FL 33021 | - |
CANCEL ADM DISS/REV | 2006-10-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-10-24 | 1155 103 STREET, BAY HARBOR ISLAND, FL 33154 | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-13 |
ANNUAL REPORT | 2024-07-19 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State