Search icon

BAYVIEW AT FISHER ISLAND CONDOMINIUM NO. THREE ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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