Search icon

CASA BAYVIEW II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CASA BAYVIEW II 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: 11 Jan 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Apr 2010 (15 years ago)
Document Number: N24298
FEI/EIN Number 650052174

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

Address: 1321 BAYVIEW DRIVE., UNIT 1, FT. LAUDERDALE, FL, 33304, US
Mail Address: 1321 BAYVIEW DRIVE, UNIT 1, FT. LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Halpern Lori Vice President 1321 BAYVIEW DRIVE, FT. LAUDERDALE, FL, 33304
Halpern Lori Director 1321 BAYVIEW DRIVE, FT. LAUDERDALE, FL, 33304
Gisborne Dave Treasurer 1321 Bayview Drive, Fort Lauderdale, FL, 33304
MacMillan Sean Director 1321 Bayview Drive, Fort Lauderdale, FL, 33304
Ras Dariusz Secretary 1321 BAYVIEW DRIVE, FT. LAUDERDALE, FL, 33304
Wolos Yara Asst 1321 BAYVIEW DRIVE., FT. LAUDERDALE, FL, 33304
Lori Halpern Agent 1321 bayview drive, FT. LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 1321 BAYVIEW DRIVE., UNIT 1, FT. LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 2021-05-01 Lori, Halpern -
CHANGE OF MAILING ADDRESS 2021-05-01 1321 BAYVIEW DRIVE., UNIT 1, FT. LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-09 1321 bayview drive, Unit 1, FT. LAUDERDALE, FL 33304 -
AMENDMENT 2010-04-21 - -
REINSTATEMENT 2003-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDMENT 1988-03-07 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State