Search icon

BISCAYNE BAY SAILING CLUB CORPORATION

Company Details

Entity Name: BISCAYNE BAY SAILING CLUB CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 27 Aug 2001 (23 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: N01000006126
FEI/EIN Number 020688202
Address: 8920 SW 79TH AVE, MIAMI, FL, 33156, US
Mail Address: 8920 SW 79TH AVE, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MICHAEL SOPHIE Agent 8920 SW 79TH AVE, MIAMI, FL, 33156

President

Name Role Address
LYONS BECKY President 325 S. BISCAYNE BLVD. #4216, MIAMI, FL, 33131

Director

Name Role Address
LYONS BECKY Director 325 S. BISCAYNE BLVD. #4216, MIAMI, FL, 33131
FLASCO NAOMI Director 7800 SW 146 ST., MIAMI, FL, 33158
SMITH JANICE Director 8804 SW 134 CT., MIAMI, FL, 33186
TEMPLE CAROL Director 7757 SW 86 ST., MIAMI, FL, 33143
MICHAEL SOPHIE Director 8920 SW 79 AVE., MIAMI, FL, 33156

Vice President

Name Role Address
FLASCO NAOMI Vice President 7800 SW 146 ST., MIAMI, FL, 33158

Treasurer

Name Role Address
SMITH JANICE Treasurer 8804 SW 134 CT., MIAMI, FL, 33186

Secretary

Name Role Address
TEMPLE CAROL Secretary 7757 SW 86 ST., MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-08 8920 SW 79TH AVE, MIAMI, FL 33156 No data

Documents

Name Date
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-02-10
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State