Search icon

BAY VIEW LOFTS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: BAY VIEW LOFTS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 May 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Aug 2003 (21 years ago)
Document Number: N03000003825
FEI/EIN Number 202747643
Address: 2000 BAY DRIVE, MIAMI BEACH, FL, 33141
Mail Address: BAY VIEW LOFTS CONDO c/o The Royal Group, 1235 ALTON ROAD, MIAMI BEACH, FL, 33139, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Gongora Michael Agent Becker & Poliakoff, Coral Gables, FL, 33134

Treasurer

Name Role Address
RODRIGUEZ GUSTAVO Treasurer BAY VIEW LOFTS CONDO c/o The Royal Group, MIAMI BEACH, FL, 33139

President

Name Role Address
BRETT COOLMAN President 2000 Bay Drive #405, Miami Beach, FL, 33141

Secretary

Name Role Address
LEMPERT ROGERIO Secretary BAY VIEW LOFTS CONDO c/o The Royal Group, MIAMI BEACH, FL, 33139

Manager

Name Role Address
SCHAPIRO DAN Manager BAY VIEW LOFTS CONDO c/o The Royal Group, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-11 Gongora , Michael No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 Becker & Poliakoff, 2525 Ponce de Leon Blvd, Suite 825, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2023-08-07 2000 BAY DRIVE, MIAMI BEACH, FL 33141 No data
CHANGE OF PRINCIPAL ADDRESS 2006-10-03 2000 BAY DRIVE, MIAMI BEACH, FL 33141 No data
AMENDMENT 2003-08-07 No data No data
NAME CHANGE AMENDMENT 2003-05-13 BAY VIEW LOFTS CONDOMINIUM ASSOCIATION, INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-03
AMENDED ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2024-03-01
AMENDED ANNUAL REPORT 2023-08-07
AMENDED ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2023-03-09
AMENDED ANNUAL REPORT 2022-08-17
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State