Search icon

MARINA BAY CLUB CONDOMINIUM HOTEL ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARINA BAY CLUB CONDOMINIUM HOTEL 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: 02 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2010 (14 years ago)
Document Number: N02000003312
FEI/EIN Number 030446827

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 18100 NORTH BAY ROAD, SUNNY ISLES, FL, 33160
Address: 18100 N. BAY ROAD, SUNNY ISLES, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Szwedska Gilles Secretary 18100 N.Bay Rd., SUNNY ISLES BEACH, FL, 33160
Szwedska Gilles Vice President 18100 N.Bay Rd., SUNNY ISLES BEACH, FL, 33160
Traversy Robert Vice President 18100 N.Bay Rd., SUNNY ISLES BEACH, FL, 33160
Traversy Robert Treasurer 18100 N.Bay Rd., SUNNY ISLES BEACH, FL, 33160
Perez Jorge W Prop 18100 N. Bay Rd., SUNNY ISLES, FL, 33160
SHEVLIN BARRY T Agent 1111 KANE CONCOURSE, STE. 605, BAY HARBOR ISLANDS, FL, 33154
Leblond Jean President 18100 N.Bay Rd., SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-03-03 SHEVLIN, BARRY T -
REGISTERED AGENT ADDRESS CHANGED 2008-03-03 1111 KANE CONCOURSE, STE. 605, BAY HARBOR ISLANDS, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 2005-11-03 18100 N. BAY ROAD, SUNNY ISLES, FL 33160 -
CHANGE OF MAILING ADDRESS 2005-04-22 18100 N. BAY ROAD, SUNNY ISLES, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-05-10
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State