Search icon

BAYWALK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAYWALK CONDOMINIUM ASSOCIATION, 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: 28 Jun 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N04000006408
FEI/EIN Number 203665089

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 231 NW 19 STREET, UNIT 204, MIAMI, FL, 33132, US
Mail Address: 231 NW 19 STREET, UNIT 204, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOW HENRY President 555 NW 95 ST, MIAMI, FL, 33150
DOW HENRY Treasurer 555 NW 95 ST, MIAMI, FL, 33150
VELEZ NICOLAS Vice President 555 NW 95 ST, MIAMI, FL, 33150
ANGEL CARLOS J Vice President 231 NW 19 19 STREET, MIAMI, FL, 33132
KRUGER INVESTMENTS LLC Vice President -
KRUGER INVESTMENTS LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 231 NW 19 STREET, UNIT 204, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2018-03-28 231 NW 19 STREET, UNIT 204, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 231 NW 19 STREET, UNIT 204, MIAMI, FL 33132 -
AMENDMENT 2018-03-02 - -
REGISTERED AGENT NAME CHANGED 2018-02-02 KRUGER INVESTMENTS LLC -
AMENDMENT 2017-06-12 - -
REINSTATEMENT 2016-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-12-26 - -

Documents

Name Date
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-28
Amendment 2018-03-02
Reg. Agent Change 2018-02-02
Amendment 2017-06-12
ANNUAL REPORT 2017-02-23
REINSTATEMENT 2016-06-24
Amendment 2013-12-26
Off/Dir Resignation 2013-12-04
ANNUAL REPORT 2013-02-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State