Search icon

BAY HARBOUR OF ISLAMORADA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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