Entity Name: | BAYVIEW FOUNDATION, 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: | 08 Jan 1999 (26 years ago) |
Document Number: | N99000000114 |
FEI/EIN Number |
650890514
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4425 PONCE DE LEON BLVD, 4TH FLOOR, CORAL GABLES, FL, 33146 |
Mail Address: | 4425 PONCE DE LEON BLVD, 4TH FLOOR, CORAL GABLES, FL, 33146 |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ERTEL DAVID | President | 4425 PONCE DE LEON BLVD 4TH FLR, CORAL GABLES, FL, 33146 |
ERTEL DAVID | Director | 4425 PONCE DE LEON BLVD 4TH FLR, CORAL GABLES, FL, 33146 |
ERTEL BETH | Vice President | C/O 4425 PONCE DE LEON BLVD 4TH FLR, CORAL GABLES, FL, 33146 |
BOMSTEIN BRIAN E | Vice President | 4425 PONCE DE LEON BLVD 4TH FLR, CORAL GABLES, FL, 33146 |
Carr Thomas F | Vice President | 4425 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146 |
CHIMIENTI ANTONIO | Vice President | 4425 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146 |
BOMSTEIN BRIAN E | Agent | 4425 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2003-02-12 | 4425 PONCE DE LEON BLVD, 4TH FLOOR, CORAL GABLES, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2003-02-12 | 4425 PONCE DE LEON BLVD, 4TH FLOOR, CORAL GABLES, FL 33146 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-02-12 | 4425 PONCE DE LEON BLVD, 4TH FLOOR, CORAL GABLES, FL 33146 | - |
REGISTERED AGENT NAME CHANGED | 2000-04-03 | BOMSTEIN, BRIAN ESQ. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-01-23 |
AMENDED ANNUAL REPORT | 2022-09-29 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State