Search icon

THE ASSOCIATION FOR THE PLAZA OF BAL HARBOUR CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: THE ASSOCIATION FOR THE PLAZA OF BAL HARBOUR CONDOMINIUM, 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: 09 Apr 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Feb 1994 (31 years ago)
Document Number: N08616
FEI/EIN Number 363359163

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

Address: 10185 COLLINS AVENUE, BAL HARBOUR, FL, 33154
Mail Address: 10185 COLLINS AVENUE, BAL HARBOUR, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rose Stacey Director 10185 Collins Ave., Bal Harbour, FL, 33154
Lazzaro Lance Vice President 10185 Collins Ave., Bal Harbour, FL, 33154
Kasyanova Alina Secretary 10185 Collins Ave., Bal Harbour, FL, 33154
Dabagh Wendy Director 10185 Collins Ave., Bal Harbour, FL, 33154
Lazzaro Douglas C President 10185 Collins Ave., BAL HARBOUR, FL, 33154
LaRocca Michelle C Treasurer 10185 Collins Avenue, Bal Harbour, FL, 33154
Basulto Robbins & Associates, LLP Agent 14160 N.W. 77th Court, Miami Lakes, FL, 330161506

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-08-17 Basulto Robbins & Associates, LLP -
REGISTERED AGENT ADDRESS CHANGED 2021-08-17 14160 N.W. 77th Court, Suite 22, Miami Lakes, FL 33016-1506 -
AMENDMENT 1994-02-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000950932 TERMINATED 1000000494844 DADE 2013-04-19 2023-05-22 $ 627.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-08-17
ANNUAL REPORT 2021-02-10
AMENDED ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State