Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BAY FOUR INC

Filing Information
703347 59-2258510 12/19/1961 FL ACTIVE REINSTATEMENT 10/06/2010
Principal Address
1100 SE 5th Court # 86
Pompano Beach, FL 33060

Changed: 06/04/2024
Mailing Address
1100 SE 5th Court # 86
Pompano Beach, FL 33060

Changed: 06/04/2024
Registered Agent Name & Address Alexandre Ballerini PA
848 Brickell Ave.
Suite 830
Miami, FL 33131

Name Changed: 06/04/2024

Address Changed: 06/04/2024
Officer/Director Detail Name & Address

Title Director, Trustee

De Mello, Rafik
1470 NE 123ts. Apt 1204
North Miami, FL 33161

Title Director, Trustee

Slavkovic, Alexandra
20700 West Dixie Highway
1320 NE 115th St
Miami, FL 33161

Title Director, Trustee

Garces, Juan
5701 Collins Ave. Aprt 1505
Miami Beach, FL 33141

Title Director, Trustee

Stashak, Anthony
1100 SE 5th Court # 86
Pompano Beach, FL 33060

Title Secretary

Stone, Secretary
1100 SE 5th Court # 86
Pompano Beach, FL 33060

Annual Reports
Report YearFiled Date
2023 03/17/2023
2023 04/25/2023
2024 06/04/2024

Document Images
06/04/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/17/2023 -- ANNUAL REPORT View image in PDF format
12/01/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/23/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/14/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/08/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
05/07/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
06/13/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
04/02/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/27/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
10/06/2010 -- REINSTATEMENT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
12/16/2007 -- ANNUAL REPORT View image in PDF format
03/29/2007 -- ANNUAL REPORT View image in PDF format
03/16/2006 -- ANNUAL REPORT View image in PDF format
05/01/2005 -- ANNUAL REPORT View image in PDF format
05/01/2004 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
06/03/2002 -- ANNUAL REPORT View image in PDF format
03/29/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
03/18/1998 -- ANNUAL REPORT View image in PDF format
02/21/1997 -- ANNUAL REPORT View image in PDF format
02/02/1996 -- ANNUAL REPORT View image in PDF format
04/10/1995 -- ANNUAL REPORT View image in PDF format