Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BAY DRIVE CONDOMINIUM ASSOCIATION, INC.

Filing Information
N93000003581 65-0686198 08/06/1993 FL ACTIVE REINSTATEMENT 10/22/2001
Principal Address
6881 BAY DRIVE
MIAMI BEACH, FL 33141

Changed: 01/23/2006
Mailing Address
333 West 41st Street
Suite 614
Miami Beach, FL 33140

Changed: 04/28/2022
Registered Agent Name & Address SoBe Management c/o Philippe Lamery, c/o Agata Gogolewska
333 West 41st Street
Suite 614
Miami Beach, FL 33140

Name Changed: 04/28/2022

Address Changed: 04/28/2022
Officer/Director Detail Name & Address

Title Director

Boehm, Karl- Eugene
333 West 41st Street
Suite 614
Miami Beach, FL 33140

Title President

Esson, Katja
333 West 41st Street
Suite 614
Miami Beach, FL 33140

Title VP

IPPOLITO, FRANCESCA
333 West 41st Street
Suite 614
Miami Beach, FL 33140

Title Secretary

Wendt, Rainer
333 West 41st Street
Suite 614
Miami Beach, FL 33140

Title Treasurer

Lyon, Dawn
333 West 41st Street
Suite 614
Miami Beach, FL 33140

Title Property Manager, Acting Secretary

SoBe Management c/o Philippe Lamery c/o Agata Gogolewska
333 West 41st Street
Suite 614
Miami Beach, FL 33140

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 04/19/2023
2024 03/08/2024

Document Images
03/08/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
11/04/2021 -- AMENDED ANNUAL REPORT View image in PDF format
10/26/2021 -- Reg. Agent Change View image in PDF format
03/08/2021 -- ANNUAL REPORT View image in PDF format
07/09/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/03/2020 -- Reg. Agent Change View image in PDF format
01/24/2020 -- ANNUAL REPORT View image in PDF format
02/25/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
11/20/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
03/19/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
01/18/2013 -- ANNUAL REPORT View image in PDF format
01/12/2012 -- ANNUAL REPORT View image in PDF format
01/12/2011 -- ANNUAL REPORT View image in PDF format
01/14/2010 -- ANNUAL REPORT View image in PDF format
02/23/2009 -- ANNUAL REPORT View image in PDF format
01/25/2008 -- ANNUAL REPORT View image in PDF format
01/03/2007 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
02/04/2005 -- ANNUAL REPORT View image in PDF format
03/03/2004 -- ANNUAL REPORT View image in PDF format
09/29/2003 -- Reg. Agent Change View image in PDF format
01/15/2003 -- ANNUAL REPORT View image in PDF format
03/29/2002 -- ANNUAL REPORT View image in PDF format
10/22/2001 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
10/22/1998 -- ANNUAL REPORT View image in PDF format
05/07/1997 -- ANNUAL REPORT View image in PDF format
08/21/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format