Search icon

BAY HARBOR CONTINENTAL INC - Florida Company Profile

Company Details

Entity Name: BAY HARBOR CONTINENTAL INC
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 May 1958 (67 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 812755
FEI/EIN Number 590855554

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

Address: 1135 103rd Street, Bay Harbor Islands, FL, 33154, US
Mail Address: 12955 BISCAYNE BLVD, 304, NORTH MIAMI, FL, 33181, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LEZAMA LOUIS Director 1135 103rd Street, Bay Harbor Islands, FL, 33154
WEINSTEIN KATHLEEN Treasurer 1135 103RD STREET, BAY HARBOR ISL, FL, 33154
KOLBERT ROBERT President 1135 103RD STREET, BAY HARBOR ISL, FL, 33154
HARTMAN MICHAEL Vice President 1135 103 ST, BAY HARBOR ISL, FL, 33154
PETERS NANCY Secretary 1135 103rd Street, Bay Harbor Islands, FL, 33154
RACINE GERVAISE Director 1135 103RD STREET, BAY HARBOR ISLANDS, FL, 33154
SPECIALIZED CONDOMINIUM MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-13 1135 103rd Street, Bay Harbor Islands, FL 33154 -
CHANGE OF MAILING ADDRESS 2012-02-20 1135 103rd Street, Bay Harbor Islands, FL 33154 -
REGISTERED AGENT NAME CHANGED 2012-02-20 SPECIALIZED CONDOMINIUM MANAGEMENT -
REGISTERED AGENT ADDRESS CHANGED 2012-02-20 12955 BISCAYNE BLVD, 304, NORTH MIAMI, FL 33181 -
REINSTATEMENT 2010-11-09 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-01-13
AMENDED ANNUAL REPORT 2015-07-27
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-03-18
REINSTATEMENT 2010-11-09
ANNUAL REPORT 2009-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State