Entity Name: | BAY HARBOUR CONDOMINIUM, 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: | 25 Mar 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 May 2023 (2 years ago) |
Document Number: | N94000001482 |
FEI/EIN Number |
591467189
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Homeport Management Services, 6239 Cypress Bend Court, Bradenton, FL 34201, FL, 34228, US |
Mail Address: | Homeport Management Services, 6239 Cypress Bend Court, Bradenton, FL 34201, FL, 34228, US |
ZIP code: | 34228 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Matalone Jim | President | C/O RealManage, Longboat Key, FL, 34228 |
Clidence Sandy | Vice President | C/O RealManage, Longboat Key, FL, 34228 |
Giller Patricia | Secretary | C/O RealManage, Longboat Key, FL, 34228 |
Zaccardelli Jerry | Treasurer | C/O RealManage, Longboat Key, FL, 34228 |
McCarthy Maura | Director | Homeport Management Services, Bradenton, FL 34201, FL, 34228 |
LAW OFFICES OF WELLS OLAH COCHRAN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-02 | Homeport Management Services, 6239 Cypress Bend Court, Bradenton, FL 34201, FL 34228 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | Homeport Management Services, 6239 Cypress Bend Court, Bradenton, FL 34201, FL 34228 | - |
REINSTATEMENT | 2023-05-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-05-17 | LAW OFFICES OF WELLS OLAH COCHRAN, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-10 | 3277 FRUITVILLE RD BLDG B, SARASOTA, FL 34237 | - |
AMENDED AND RESTATEDARTICLES | 2021-03-25 | - | - |
AMENDED AND RESTATEDARTICLES | 1999-04-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
REINSTATEMENT | 2023-05-17 |
Reg. Agent Change | 2022-01-10 |
Amended and Restated Articles | 2021-03-25 |
ANNUAL REPORT | 2021-02-11 |
AMENDED ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State