Search icon

BAYVIEW AT FISHER ISLAND CONDOMINIUM NO. TWO ASSOCIATION, INC.

Company Details

Entity Name: BAYVIEW AT FISHER ISLAND CONDOMINIUM NO. TWO ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 May 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jul 2008 (17 years ago)
Document Number: N43364
FEI/EIN Number 65-0272630
Address: 40306 FISHER ISLAND DRIVE, FISHER ISLAND, FL 33109
Mail Address: 40306 FISHER ISLAND DRIVE, FISHER ISLAND, FL 33109
ZIP code: 33109
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Halpern Rodriguez, LLP Agent 355 Alhambra Circle, Suite 1101, Coral Gables, FL 33134

Vice President

Name Role Address
Carvallo, Victor Vice President 5341 FISHER ISLAND DRIVE, FISHER ISLAND, FL 33109

Treasurer

Name Role Address
Carvallo, Victor Treasurer 5341 FISHER ISLAND DRIVE, FISHER ISLAND, FL 33109

President

Name Role Address
Kotob, Hassan President 5302 Fisher Island Drive, Fisher Island, FL 33109

Secretary

Name Role Address
Rafool, Raymond Secretary 5355 Fisher Island Drive, Miami, FL 33109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-08 Halpern Rodriguez, LLP No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 355 Alhambra Circle, Suite 1101, Coral Gables, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-18 40306 FISHER ISLAND DRIVE, FISHER ISLAND, FL 33109 No data
CHANGE OF MAILING ADDRESS 2017-01-18 40306 FISHER ISLAND DRIVE, FISHER ISLAND, FL 33109 No data
REINSTATEMENT 2008-07-18 No data No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 2008-06-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-06
AMENDED ANNUAL REPORT 2017-06-27
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State