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 |
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 | - |
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 | - | - |
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