Entity Name: | BAY HARBOUR OF ISLAMORADA 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: | 18 Apr 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 11 Jan 2008 (17 years ago) |
Document Number: | N03000003367 |
FEI/EIN Number |
050666009
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 GULFVIEW DR., ISLAMORADA, FL, 33036 |
Mail Address: | 101 GULFVIEW DR., ISLAMORADA, FL, 33036 |
ZIP code: | 33036 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'Neill Kevin | President | 101 Gulfview Drive # 102, Islamorada, FL, 33036 |
Ericksen Ken | Vice President | 12738 Jacob Grace Ct, Windermere, FL, 34786 |
MAKOWSKI JEFF | Director | 202 N. Bay Drive, Bayville, NJ, 08721 |
Jackson Gail | Secretary | 101 GULFVIEW DR., ISLAMORADA, FL, 33036 |
Smith John | Director | 101 Gulfview Dr, Islamorada, FL, 33036 |
Snyder Robert | CAM | 1027 RedBird RD, Key Largo, FL, 33037 |
Islamorada Bay Harbour o | Agent | 101 GULFVIEW DRIVE, ISLAMORADA, FL, 33036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-13 | Islamorada, Bay Harbour of | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-12 | 101 GULFVIEW DRIVE, OFFICE, ISLAMORADA, FL 33036 | - |
CHANGE OF MAILING ADDRESS | 2011-01-06 | 101 GULFVIEW DR., ISLAMORADA, FL 33036 | - |
CANCEL ADM DISS/REV | 2008-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2003-10-27 | - | - |
AMENDMENT | 2003-08-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-03-18 |
AMENDED ANNUAL REPORT | 2019-06-07 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State