Search icon

BAYSIDE RESIDENTS ASSOCIATION NON-PROFIT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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