Entity Name: | BAYVIEW AT FISHER ISLAND CONDOMINIUM NO. THREE 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: | 30 Apr 1992 (33 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Jun 2019 (6 years ago) |
Document Number: | N48648 |
FEI/EIN Number |
650334597
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 40306 FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109, US |
Mail Address: | 40306 Fisher Island Drive, FISHER ISLAND, FL, 33109, US |
ZIP code: | 33109 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRODIE HOWARD | President | 40306 FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109 |
DENAIN CEDRIK | Vice President | 40306 FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109 |
PLATZ MICHAEL | Vice President | 40306 FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109 |
HABER LAW, LLP | Agent | 251 NW 23 STREET, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-08 | 40306 FISHER ISLAND DRIVE, FISHER ISLAND, FL 33109 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-08 | 251 NW 23 STREET, MIAMI, FL 33127 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-01 | HABER LAW, LLP | - |
CHANGE OF MAILING ADDRESS | 2022-03-30 | 40306 FISHER ISLAND DRIVE, FISHER ISLAND, FL 33109 | - |
AMENDMENT | 2019-06-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000302029 | TERMINATED | 1000000264507 | MIAMI-DADE | 2012-04-18 | 2032-04-25 | $ 1,108.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-06-22 |
Amendment | 2019-06-10 |
ANNUAL REPORT | 2019-04-17 |
Reg. Agent Change | 2018-10-22 |
ANNUAL REPORT | 2018-06-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State