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 |
Name | Role |
---|---|
ASSOCIATION LAW GROUP, P.L. | Agent |
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 |
Name | Role | Address |
---|---|---|
LEIBEL, COREY | President | 5021 FISHER ISLAND DR, FISHER ISLAND, FL 33109 |
Name | Role | Address |
---|---|---|
Zapata, Jose Luis | Vice President | 5011 Fisher Island Drive, Fisher Island, FL 33109 |
Name | Role | Address |
---|---|---|
Pons, Claudia | Treasurer | 5051 Fisher Island Drive, Fisher Island, FL 33109 |
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 |
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