Detail by Officer/Registered Agent 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
N. MIAMI, FL 33181
Mailing Address
Changed: 04/07/2010
1805 SANS SOUCI BLVD.
MANAGEMENT OFFICE
N.MIAMI, FL 33181
MANAGEMENT OFFICE
N.MIAMI, FL 33181
Changed: 04/07/2010
Registered Agent Name & Address
STRANG TRYSON, PLLC
Name Changed: 11/07/2023
Address Changed: 05/20/2024
1200 PONCE DE LEON BLVD
SUITE 1001
CORAL GABLES, FL 33134
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
Title Director
Marti, Marina
Title VP
Zamalloa, Heidy
Title President
Palazzolo, Horacio
Title Secretary
Piedrita, Luz Marina
Title Director
Gloria , Lopez
1805 SANS SOUCI BLVD.
MANAGEMENT OFFICE
N.MIAMI, FL 33181
MANAGEMENT OFFICE
N.MIAMI, FL 33181
Title Director
Marti, Marina
1805 SANS SOUCI BLVD.
MANAGEMENT OFFICE
N.MIAMI, FL 33181
MANAGEMENT OFFICE
N.MIAMI, FL 33181
Title VP
Zamalloa, Heidy
1805 SANS SOUCI BLVD.
MANAGEMENT OFFICE
N.MIAMI, FL 33181
MANAGEMENT OFFICE
N.MIAMI, FL 33181
Title President
Palazzolo, Horacio
1805 SANS SOUCI BLVD.
MANAGEMENT OFFICE
N.MIAMI, FL 33181
MANAGEMENT OFFICE
N.MIAMI, FL 33181
Title Secretary
Piedrita, Luz Marina
1805 SANS SOUCI BLVD.
MANAGEMENT OFFICE
N.MIAMI, FL 33181
MANAGEMENT OFFICE
N.MIAMI, FL 33181
Annual Reports
Report Year | Filed Date |
2023 | 04/27/2023 |
2023 | 11/07/2023 |
2024 | 03/26/2024 |
Document Images