Entity Name: | BAYSHORE HOMEOWNERS ASSOCIATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic 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: | 22 Aug 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 May 2011 (14 years ago) |
Document Number: | N01000006022 |
FEI/EIN Number |
46-4361632
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3921 Alton Road, MIAMI BEACH, FL, 33140, US |
Mail Address: | 3921 Alton Road, MIAMI BEACH, FL, 33140-1596, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Martens Yvonne | Boar | 3921 Alton Rd, Miami Beach, FL, 33140 |
Cameron Michelle | Boar | 3921 alton road, miami beach, FL, 33140 |
DEMETRIADES JELENA | Boar | 2830 FAIRGREEN DRIVE, MIAMI BEACH, FL, 33140 |
Gonzalez Leslie | President | 3921 Alton Road, Miami Beach, FL, 33140 |
Quinlan James | Treasurer | 2064 Prairie Avenue, Miami Beach, FL, 33140 |
Cameron Michelle | Agent | 3921 Alton Road, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-13 | 3921 Alton Road, #424, MIAMI BEACH, FL 33140 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-19 | 3921 Alton Road, #424, MIAMI BEACH, FL 33140 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-19 | 3921 Alton Road, #424, MIAMI BEACH, FL 33140 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-19 | Cameron, Michelle | - |
REINSTATEMENT | 2011-05-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2006-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-06-29 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State