Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GUILDFORD HOUSE OF BAY HARBOR CONDOMINIUM INC.

Filing Information
725145 59-1493899 01/03/1973 FL ACTIVE
Principal Address
GUILDFORD HOUSE OF BAY HARBOR
9800 W. BAY HARBOR DR
BAY HARBOR ISLANDS, FL 33154

Changed: 03/12/2007
Mailing Address
GUILDFORD HOUSE OF BAY HARBOR
9800 W. BAY HARBOR DR
BAY HARBOR ISLANDS, FL 33154

Changed: 03/12/2007
Registered Agent Name & Address Stivelman, Alessandra, Esq.
Eisinger Law
4000 Hollywood Blvd
Suite 265-S
Hollywood, FL 33021

Name Changed: 02/18/2021

Address Changed: 02/18/2021
Officer/Director Detail Name & Address

Title President

Gualda, Hector
9800 W. BAY HARBOR DR., #602
BAY HARBOR ISL., FL 33154

Title VP

Marketos, Joan
9800 W. BAY HARBOR DR., #205
BAY HARBOR ISL., FL 33154

Title Director

Arslanian, Maral
9800 W. BAY HARBOR DR., #612
BAY HARBOR ISL., FL 33154

Title Treasurer

Magureanu, Constantin
9800 W. BAY HARBOR DR.
Bay Harbor, FL 33154

Annual Reports
Report YearFiled Date
2023 03/24/2023
2023 05/31/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
05/31/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/24/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/18/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/17/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
03/07/2016 -- ANNUAL REPORT View image in PDF format
03/24/2015 -- ANNUAL REPORT View image in PDF format
03/04/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
09/04/2012 -- Reg. Agent Change View image in PDF format
01/19/2012 -- ANNUAL REPORT View image in PDF format
02/22/2011 -- ANNUAL REPORT View image in PDF format
01/28/2010 -- ANNUAL REPORT View image in PDF format
02/24/2009 -- ANNUAL REPORT View image in PDF format
01/28/2008 -- ANNUAL REPORT View image in PDF format
03/12/2007 -- ANNUAL REPORT View image in PDF format
03/13/2006 -- ANNUAL REPORT View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
03/12/2004 -- ANNUAL REPORT View image in PDF format
02/14/2003 -- ANNUAL REPORT View image in PDF format
07/04/2002 -- ANNUAL REPORT View image in PDF format
04/16/2001 -- ANNUAL REPORT View image in PDF format
06/29/2000 -- Reg. Agent Change View image in PDF format
02/25/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
06/13/1997 -- ANNUAL REPORT View image in PDF format
01/29/1996 -- ANNUAL REPORT View image in PDF format
04/14/1995 -- ANNUAL REPORT View image in PDF format