Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BAYSHORE TERRACE CONDOMINIUM, INC.

Filing Information
717783 59-1608402 12/23/1969 FL ACTIVE REINSTATEMENT 06/01/1989
Principal Address
1455 West Avenue
Miami Beach, FL 33139

Changed: 10/17/2023
Mailing Address
1000 5th Street
Suite 1316
Miami Beach, FL 33139

Changed: 03/20/2024
Registered Agent Name & Address AVANTAGE PROPERTY MANAGEMENT
1000 5th Street
Suite 1316
Miami Beach, FL 33139

Name Changed: 03/20/2024

Address Changed: 03/20/2024
Officer/Director Detail Name & Address

Title Secretary

DIEDRIK, JACOBS
1000 5th Street
Suite 1316
Miami Beach, FL 33139

Title Treasurer

BIEN-AIME, ROSELINE
1000 5th Street
Suite 1316
Miami Beach, FL 33139

Title VP

COX, Jamieson
1000 5th Street
Suite 1316
Miami Beach, FL 33139

Title President

BENTAYEB, NOUBLA
1000 5th Street
Suite 1316
Miami Beach, FL 33139

Title Director

MARTINEZ, PAMELA
1000 5th Street
Suite 1316
Miami Beach, FL 33139

Title Director

CHERVONENKO, EVGENIY
1000 5th Street
Suite 1316
Miami Beach, FL 33139

Title Director

BOVEA, GABRIEL
1000 5th Street
Suite 1316
Miami Beach, FL 33139

Title Director

Almagno, Veronica T
1000 5th Street
Suite 1316
Miami Beach, FL 33139

Title Director

SOLTAN, ASHRAF
1000 5th Street
Suite 1316
Miami Beach, FL 33139

Title Director

ANDERSON, YOLANDA
1000 5th Street
Suite 1316
Miami Beach, FL 33139

Title Director

GAETA, ELOY
5100 W COPANS RD
#100
MARGATE, FL 33063

Title Director

PIMENTEL DE MENEZES, THIAGO
1000 5th Street
Suite 1316
Miami Beach, FL 33139

Title LCAM

MIRABAL, BELKIS
1000 5th Street
Suite 1316
Miami Beach, FL 33139

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 01/03/2023
2024 03/20/2024

Document Images
03/20/2024 -- ANNUAL REPORT View image in PDF format
01/03/2023 -- ANNUAL REPORT View image in PDF format
12/20/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
01/22/2020 -- ANNUAL REPORT View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
03/05/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/10/2014 -- ANNUAL REPORT View image in PDF format
02/28/2013 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
09/22/2010 -- ADDRESS CHANGE View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
11/20/2008 -- Reg. Agent Change View image in PDF format
03/12/2008 -- ANNUAL REPORT View image in PDF format
05/23/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
03/10/2005 -- ANNUAL REPORT View image in PDF format
03/01/2004 -- ANNUAL REPORT View image in PDF format
01/30/2003 -- ANNUAL REPORT View image in PDF format
02/15/2002 -- ANNUAL REPORT View image in PDF format
03/29/2001 -- ANNUAL REPORT View image in PDF format
07/10/2000 -- Reg. Agent Change View image in PDF format
01/03/2000 -- ANNUAL REPORT View image in PDF format
02/12/1999 -- ANNUAL REPORT View image in PDF format
03/16/1998 -- ANNUAL REPORT View image in PDF format
01/23/1997 -- ANNUAL REPORT View image in PDF format
02/09/1996 -- ANNUAL REPORT View image in PDF format
04/21/1995 -- ANNUAL REPORT View image in PDF format