Search icon

BAYVIEW PALMS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAYVIEW PALMS CONDOMINIUM 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: 21 Dec 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 31 Oct 2006 (18 years ago)
Document Number: N05000012788
FEI/EIN Number 205092099

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

Address: 1800 & 1805 SANS SOUCI BLVD., N. MIAMI, FL, 33181
Mail Address: 1805 SANS SOUCI BLVD., MANAGEMENT OFFICE, N.MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gloria Lopez Director 1805 SANS SOUCI BLVD., N.MIAMI, FL, 33181
Marti Marina Director 1805 SANS SOUCI BLVD., N.MIAMI, FL, 33181
Zamalloa Heidy Vice President 1805 SANS SOUCI BLVD., N.MIAMI, FL, 33181
Palazzolo Horacio President 1805 SANS SOUCI BLVD., N.MIAMI, FL, 33181
Piedrita Luz Marina Secretary 1805 SANS SOUCI BLVD., N.MIAMI, FL, 33181
STRANG TRYSON, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-20 1200 PONCE DE LEON BLVD, SUITE 1001, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2023-11-07 STRANG TRYSON, PLLC -
CHANGE OF MAILING ADDRESS 2010-04-07 1800 & 1805 SANS SOUCI BLVD., N. MIAMI, FL 33181 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2008-02-15 - -
CANCEL ADM DISS/REV 2006-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002156874 TERMINATED 09-40581 CA 25 MIAMI-DADE CTY. CIR. CT. 2009-08-25 2014-09-28 $52,257.56 KW PROPERTY MANAGEMENT, LLC, 8200 NW 33RD STREET, SUITE 300, MIAMI, FL 33122

Documents

Name Date
ANNUAL REPORT 2024-03-26
AMENDED ANNUAL REPORT 2023-11-07
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-10-31
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-24
AMENDED ANNUAL REPORT 2019-05-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State