Detail by Entity Name

Florida Not For Profit Corporation

BAYVIEW PALMS CONDOMINIUM ASSOCIATION, INC.

Filing Information
N05000012788 20-5092099 12/21/2005 FL ACTIVE CANCEL ADM DISS/REV 10/31/2006 NONE
Principal Address
1800 & 1805 SANS SOUCI BLVD.
N. MIAMI, FL 33181
Mailing Address
1805 SANS SOUCI BLVD.
MANAGEMENT OFFICE
N.MIAMI, FL 33181

Changed: 04/07/2010
Registered Agent Name & Address STRANG TRYSON, PLLC
1200 PONCE DE LEON BLVD
SUITE 1001
CORAL GABLES, FL 33134

Name Changed: 11/07/2023

Address Changed: 05/20/2024
Officer/Director Detail Name & Address

Title Director

Gloria , Lopez
1805 SANS SOUCI BLVD.
MANAGEMENT OFFICE
N.MIAMI, FL 33181

Title Director

Marti, Marina
1805 SANS SOUCI BLVD.
MANAGEMENT OFFICE
N.MIAMI, FL 33181

Title VP

Zamalloa, Heidy
1805 SANS SOUCI BLVD.
MANAGEMENT OFFICE
N.MIAMI, FL 33181

Title President

Palazzolo, Horacio
1805 SANS SOUCI BLVD.
MANAGEMENT OFFICE
N.MIAMI, FL 33181

Title Secretary

Piedrita, Luz Marina
1805 SANS SOUCI BLVD.
MANAGEMENT OFFICE
N.MIAMI, FL 33181

Annual Reports
Report YearFiled Date
2023 04/27/2023
2023 11/07/2023
2024 03/26/2024

Document Images
03/26/2024 -- ANNUAL REPORT View image in PDF format
11/07/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
10/31/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2022 -- ANNUAL REPORT View image in PDF format
03/31/2021 -- ANNUAL REPORT View image in PDF format
04/24/2020 -- ANNUAL REPORT View image in PDF format
05/23/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
08/24/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
01/03/2013 -- ANNUAL REPORT View image in PDF format
08/09/2012 -- ANNUAL REPORT View image in PDF format
02/24/2012 -- ANNUAL REPORT View image in PDF format
02/15/2012 -- ANNUAL REPORT View image in PDF format
02/04/2011 -- ANNUAL REPORT View image in PDF format
04/07/2010 -- ANNUAL REPORT View image in PDF format
12/10/2009 -- ANNUAL REPORT View image in PDF format
10/27/2009 -- ANNUAL REPORT View image in PDF format
08/03/2009 -- Reg. Agent Change View image in PDF format
03/27/2009 -- ANNUAL REPORT View image in PDF format
02/18/2008 -- ANNUAL REPORT View image in PDF format
12/06/2007 -- Reg. Agent Resignation View image in PDF format
06/04/2007 -- ANNUAL REPORT View image in PDF format
10/31/2006 -- REINSTATEMENT View image in PDF format
12/21/2005 -- Domestic Non-Profit View image in PDF format