Entity Name: | THE PALMS AT BAYSHORE HOMEOWNERS' 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: | 14 Jan 2004 (21 years ago) |
Last Event: | ARTICLES OF CORRECTION |
Event Date Filed: | 21 Jan 2004 (21 years ago) |
Document Number: | N04000000464 |
FEI/EIN Number |
202713819
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | MIAMI MANAGEMENT INC, 14275 SW 142 AVE, MIAMI, FL, 33186, US |
Mail Address: | C/O MIAMI MANAGEMENT, INC., 14275 SW 142 AVENUE, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRIEDE RAUL | President | 14275 SW 142 Avenue, MIAMI, FL, 33186 |
TAYLOR PATRICIA | Vice President | 14275 SW 142 Avenue, MIAMI, FL, 33186 |
ROSADO ROBERTO | Director | 14275 SW 142 AVENUE, MIAMI, FL, 33186 |
LENDIC JACOB | Secretary | 14275 SW 142 AVENUE, MIAMI, FL, 33186 |
BERRIOS JAIME | Treasurer | 14275 SW 142nd AVE, MIAMI, FL, 33186 |
FRANK PEREZ-SIAM, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-23 | MIAMI MANAGEMENT INC, 14275 SW 142 AVE, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-01 | FRANK PEREZ-SIAM, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | 7001 SW 87 COURT, MIAMI, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2013-02-22 | MIAMI MANAGEMENT INC, 14275 SW 142 AVE, MIAMI, FL 33186 | - |
ARTICLES OF CORRECTION | 2004-01-21 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-22 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State