Search icon

BAYVIEW BY THE BAY CORP.

Company Details

Entity Name: BAYVIEW BY THE BAY CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Apr 1992 (33 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: V27757
FEI/EIN Number 65-0321671
Address: 9400 S DADELAND BLVD., S-720, MIAMI, FL 33156
Mail Address: 9400 S DADELAND BLVD., S-720, MIAMI, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CHOOS, S. SCOTT Agent COMMUNITY PLAZA BUILDING, 15600 SW 288TH STREET, #312, HOMESTEAD, FL 33030

Director

Name Role Address
BERG, ROBERT S. Director 9400 S. DADELAND BLVD., #720, MIAMI, FL
WEMPLE, STEVEN Director 9400 S. DADELAND BLVD., #720, MIAMI, FL

President

Name Role Address
BERG, ROBERT S. President 9400 S. DADELAND BLVD., #720, MIAMI, FL

Vice President

Name Role Address
WEMPLE, STEVEN Vice President 9400 S. DADELAND BLVD., #720, MIAMI, FL

Treasurer

Name Role Address
WEMPLE, STEVEN Treasurer 9400 S. DADELAND BLVD., #720, MIAMI, FL

Secretary

Name Role Address
WEMPLE, STEVEN Secretary 9400 S. DADELAND BLVD., #720, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
REGISTERED AGENT NAME CHANGED 1993-02-17 CHOOS, S. SCOTT No data
REGISTERED AGENT ADDRESS CHANGED 1993-02-17 COMMUNITY PLAZA BUILDING, 15600 SW 288TH STREET, #312, HOMESTEAD, FL 33030 No data

Documents

Name Date
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State