Search icon

NORTH BAY VILLAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NORTH BAY VILLAS 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: 05 Mar 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2006 (19 years ago)
Document Number: N03000001934
FEI/EIN Number 06-1726336

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

Address: 1801 S TREASURE DR, MANAGEMENT OFFICE, NORTH BAY VILLAGE, FL, 33141
Mail Address: 1801 S TREASURE DR, MANAGEMENT OFFICE, NORTH BAY VILLAGE, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARABALLO ADRIANA Director 1801 S TREASURE DRIVE #221, NORTH BAY VILLAGE, FL, 33141
Basora Bordallo Fermin A Secretary 1801 S TREASURE DR, NORTH BAY VILLAGE, FL, 33141
Avila Fernando Treasurer 5900 Collins Avenue, Miami Beach, FL, 33140
CARABALLO ADRIANA President 1801 S TREASURE DRIVE #221, NORTH BAY VILLAGE, FL, 33141
BASULTO ROBBINS & ASSOCIATES, LLP Agent 14160 NW 77TH COURT, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-05-01 1801 S TREASURE DR, MANAGEMENT OFFICE, NORTH BAY VILLAGE, FL 33141 -
REGISTERED AGENT NAME CHANGED 2017-05-01 BASULTO ROBBINS & ASSOCIATES, LLP -
REGISTERED AGENT ADDRESS CHANGED 2010-08-28 14160 NW 77TH COURT, SUITE 22, MIAMI LAKES, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 1801 S TREASURE DR, MANAGEMENT OFFICE, NORTH BAY VILLAGE, FL 33141 -
REINSTATEMENT 2006-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-06
AMENDED ANNUAL REPORT 2024-07-24
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State