Entity Name: | MIAMI BACH SOCIETY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Jun 1984 (41 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N03485 |
FEI/EIN Number |
592429406
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | One Alhambra Plaza, CORAL GABLES, FL, 33134, US |
Mail Address: | P O BOX 4034, CORAL GABLES, FL, 33114 |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEWLEY KINGSLEY | Director | 566 STONEMONT DRIVE, WESTON, FL, 33326 |
BEWLEY KINGSLEY | Treasurer | 566 STONEMONT DRIVE, WESTON, FL, 33326 |
Kern Rise | Regi | 4000 Towerside Terrace, North Miami, FL, 33138 |
Kern Rise | Agent | 4000 Towerside Terrace, North Miami, FL, 33138 |
Mintz Stephan | Dr | 8745 SW 166 Street, Palmetto Bay, FL, 33157 |
Mintz Stephan | a | 8745 SW 166 Street, Palmetto Bay, FL, 33157 |
VEATER CLAIRE W | Secretary | 10453 SW 114 STREET, MIAMI, FL, 33176 |
VEATER CLAIRE W | Director | 10453 SW 114 STREET, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-23 | 4000 Towerside Terrace, Apt 908, North Miami, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-23 | Kern, Rise | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-19 | One Alhambra Plaza, PH, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 1992-09-29 | One Alhambra Plaza, PH, CORAL GABLES, FL 33134 | - |
REINSTATEMENT | 1988-12-01 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-05-08 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-06-04 |
ANNUAL REPORT | 2009-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State