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 |
Name | Role | Address |
---|---|---|
CHOOS, S. SCOTT | Agent | COMMUNITY PLAZA BUILDING, 15600 SW 288TH STREET, #312, HOMESTEAD, FL 33030 |
Name | Role | Address |
---|---|---|
BERG, ROBERT S. | Director | 9400 S. DADELAND BLVD., #720, MIAMI, FL |
WEMPLE, STEVEN | Director | 9400 S. DADELAND BLVD., #720, MIAMI, FL |
Name | Role | Address |
---|---|---|
BERG, ROBERT S. | President | 9400 S. DADELAND BLVD., #720, MIAMI, FL |
Name | Role | Address |
---|---|---|
WEMPLE, STEVEN | Vice President | 9400 S. DADELAND BLVD., #720, MIAMI, FL |
Name | Role | Address |
---|---|---|
WEMPLE, STEVEN | Treasurer | 9400 S. DADELAND BLVD., #720, MIAMI, FL |
Name | Role | Address |
---|---|---|
WEMPLE, STEVEN | Secretary | 9400 S. DADELAND BLVD., #720, MIAMI, FL |
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 |
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