Search icon

BAY HARBOUR CONDOMINIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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