Search icon

WEST BAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WEST BAY CONDOMINIUM 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: 09 Sep 1997 (28 years ago)
Document Number: N97000005085
FEI/EIN Number 650792416

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7935 WEST DRIVE, #4, NORTH BAY VILLAGE, FL, 33141-5586
Mail Address: 7935 WEST DRIVE, #4, NORTH BAY VILLAGE, FL, 33141-5586
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRITO MERCEDES President 7935 WEST DRIVE # 4, NORTH BAY VILLAGE, FL, 331415586
BRITO MERCEDES Director 7935 WEST DRIVE # 4, NORTH BAY VILLAGE, FL, 331415586
BRITO LILIAM Vice President 7935 WEST DRIVE #4, NORTH BAY VILLAGE, FL, 33141
BRITO LILIAM Treasurer 7935 WEST DRIVE #4, NORTH BAY VILLAGE, FL, 33141
BRITO LILIAM Director 7935 WEST DRIVE #6, NORTH BAY VILLAGE, FL, 33141
BRITO LILIAM Secretary 7935 WEST DRIVE #6, NORTH BAY VILLAGE, FL, 33141
brisuela nicola Director 1525 normandy dr., miami beach, FL, 33141
brito melisa Director 7935 WEST DRIVE, NORTH BAY VILLAGE, FL, 331415586
SPANO MICHAEL Esq. Agent 6840 Griffin Road, Davie, FL, 33314

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-10 SPANO, MICHAEL, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 6840 Griffin Road, Davie, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-24 7935 WEST DRIVE, #4, NORTH BAY VILLAGE, FL 33141-5586 -
CHANGE OF MAILING ADDRESS 2003-04-24 7935 WEST DRIVE, #4, NORTH BAY VILLAGE, FL 33141-5586 -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State