Search icon

5000 BAYVIEW AT FISHER ISLAND CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: 5000 BAYVIEW AT FISHER ISLAND CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Jun 2001 (24 years ago)
Document Number: N01000003869
FEI/EIN Number 65-0605833
Address: 40306 FISHER ISLAND DR., FISHER ISLAND, FL 33109
Mail Address: 40306 FISHER ISLAND DR., FISHER ISLAND, FL 33109
ZIP code: 33109
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
ASSOCIATION LAW GROUP, P.L. Agent

Secretary

Name Role Address
Braunstein, Harry Secretary 5053 FISHER ISLAND DR, FISHER ISLAND, FL 33109
CHERRY, SHELDON, Dr. Secretary 5043 Fisher Island Dr., Fisher Island, FL 33109

President

Name Role Address
LEIBEL, COREY President 5021 FISHER ISLAND DR, FISHER ISLAND, FL 33109

Vice President

Name Role Address
Zapata, Jose Luis Vice President 5011 Fisher Island Drive, Fisher Island, FL 33109

Treasurer

Name Role Address
Pons, Claudia Treasurer 5051 Fisher Island Drive, Fisher Island, FL 33109

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 511 SE 5TH AVE, Unit R010, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2021-07-08 Association Law Group, P.L. No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 40306 FISHER ISLAND DR., FISHER ISLAND, FL 33109 No data
CHANGE OF MAILING ADDRESS 2019-02-11 40306 FISHER ISLAND DR., FISHER ISLAND, FL 33109 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-07-08
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-09

Date of last update: 31 Jan 2025

Sources: Florida Department of State