Entity Name: | BAYSIDE RESIDENTS ASSOCIATION NON-PROFIT, 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 Feb 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2016 (9 years ago) |
Document Number: | N13397 |
FEI/EIN Number |
371652676
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 815 NE 70th St, MIAMI, FL, 33138, US |
Mail Address: | 815 NE 70th St, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Routt Justin | Director | 815 NE 70th St, MIAMI, FL, 33138 |
Bell Don | Director | 712 NE 72 St, MIAMI, FL, 33138 |
BERRETTA BRANDON K | Director | 937 NE 72 St, MIAMI, FL, 33138 |
Arthur William | Director | 680 NE 64 St, Miami, FL, 33138 |
Greenfield Allison | Director | 728 NE 67 St, Miami, FL, 33138 |
Guzman Carlos | Director | 655 NE 70 St, Miami, FL, 33138 |
Routt Justin | Agent | 815 NE 70th St, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-27 | 680 NE 64th St, APH3, MIAMI, FL 33138 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-27 | 680 NE 64th St, APH3, MIAMI, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-27 | William, Arthur | - |
CHANGE OF MAILING ADDRESS | 2025-01-27 | 680 NE 64th St, APH3, MIAMI, FL 33138 | - |
REINSTATEMENT | 2016-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 1998-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-14 |
REINSTATEMENT | 2016-10-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State