Search icon

BAYVIEW REALTY, INC. - Florida Company Profile

Company Details

Entity Name: BAYVIEW REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYVIEW REALTY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 06 Jul 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Jul 2000 (25 years ago)
Document Number: P00000064969
FEI/EIN Number 651022280

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

Address: 2216 Coral Reef Court, Fort Lauderdale, FL, 33312, US
Mail Address: 2216 Coral Reef Court, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lawrence Ashley President 2216 Coral Reef Court, Fort Lauderdale, FL, 33312
LAWRENCE Ashley Agent 2216 Coral Reef Court, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-20 LAWRENCE, Ashley -
CHANGE OF PRINCIPAL ADDRESS 2020-01-28 2216 Coral Reef Court, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2020-01-28 2216 Coral Reef Court, Fort Lauderdale, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-28 2216 Coral Reef Court, Fort Lauderdale, FL 33312 -
NAME CHANGE AMENDMENT 2000-07-14 BAYVIEW REALTY, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-20
Off/Dir Resignation 2021-08-27
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State