Entity Name: | THE TOWNHOMES OF QUAYSIDE - BAYFRONT CONDOMINIUM 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: | 16 Jan 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Mar 2023 (2 years ago) |
Document Number: | N03000000424 |
FEI/EIN Number |
134235737
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 660 NE 95 STREET, SUITE 7, MIAMI SHORES, FL, 33138, US |
Mail Address: | 660 NE 95 STREET, SUITE 7, MIAMI SHORES, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DERRER WILLIAM R | President | 5010 QUAYSIDE TERRACE, MIAMI, FL, 33138 |
DERRER WILLIAM R | Director | 5010 QUAYSIDE TERRACE, MIAMI, FL, 33138 |
HEFFERNAN WILLIAM | Director | 5012 QUAYSIDE TERRACE, MIAMI, FL, 33138 |
HEFFERNAN WILLIAM | Vice President | 5012 QUAYSIDE TERRACE, MIAMI, FL, 33138 |
OYARZUN NANCY | Vice President | 5008 NE QUAYSIDE TERRACE, MIAMI, FL, 33138 |
OYARZUN NANCY | Director | 5008 NE QUAYSIDE TERRACE, MIAMI, FL, 33138 |
HEFFERNAN WILLIAM | Treasurer | 5012 QUAYSIDE TERRACE, MIAMI, FL, 33138 |
O'Connor Judy | Agent | 660 NE 95 Street, Miami Shores, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-03-24 | - | - |
REINSTATEMENT | 2023-02-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-01 | 660 NE 95 Street, Suite 7, Miami Shores, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-01 | O'Connor, Judy | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-05 | 660 NE 95 STREET, SUITE 7, MIAMI SHORES, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2008-03-05 | 660 NE 95 STREET, SUITE 7, MIAMI SHORES, FL 33138 | - |
CANCEL ADM DISS/REV | 2006-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
Amendment | 2023-03-24 |
REINSTATEMENT | 2023-02-27 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-02-02 |
AMENDED ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2016-02-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State