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 |
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 | - |
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 | - | - |
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