Search icon

THE ENCLAVE AT ISLES AT BAYSHORE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE ENCLAVE AT ISLES 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: 12 Aug 2005 (20 years ago)
Document Number: N05000008295
FEI/EIN Number 203320553

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

Address: c/o Vesta Property Services, 13595 SW 134 AVENUE, MIAMI, FL, 33186, US
Mail Address: c/o Vesta Property Services, 13595 SW 134 AVENUE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELL STEVEN President c/o VESTA PROPERTY SERVICES, MIAMI, FL, 33186
BONILLA FATIMA Secretary c/o VESTA PROPERTY SERVICES, MIAMI, FL, 33186
BONILLA FATIMA Treasurer c/o VESTA PROPERTY SERVICES, MIAMI, FL, 33186
RODRIGUEZ ELAINE Vice President c/o VESTA PROPERTY SERVICES, MIAMI, FL, 33186
Siegfried, Rivera, Hyman, Lerner, De La To Agent 201 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-28 c/o Vesta Property Services, 13595 SW 134 AVENUE, SUITE 108, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2016-01-28 c/o Vesta Property Services, 13595 SW 134 AVENUE, SUITE 108, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-28 201 ALHAMBRA CIRCLE, 11TH FLOOR, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2015-02-20 Siegfried, Rivera, Hyman, Lerner, De La Torre, Mars & Sobel, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-11
AMENDED ANNUAL REPORT 2019-08-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State