Search icon

BEACHAVEN ASSOCIATION INC

Company Details

Entity Name: BEACHAVEN ASSOCIATION INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Aug 1961 (63 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 05 May 2014 (11 years ago)
Document Number: 702806
FEI/EIN Number 59-0946742
Address: 4370 S. Tamiami Trl, 102, Sarasota, FL 34231
Mail Address: 4370 S. Tamiami Trl, 102, Sarasota, FL 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
CASEY CONDOMINIUM MANAGEMENT, LLC Agent

President

Name Role Address
DALY, MARK President 4370 S. Tamiami Trl, 102 Sarasota, FL 34231

Vice President

Name Role Address
SANSONE, DEAN Vice President 4370 S. Tamiami Trl, 102 Sarasota, FL 34231

Treasurer

Name Role Address
ANDERSEN, CHRIS Treasurer 4370 S. Tamiami Trl, 102 Sarasota, FL 34231

Director

Name Role Address
Bock, Dean Director 4370 S. Tamiami Trl, 102 Sarasota, FL 34231
CRAIG, STEVE Director 4370 S. Tamiami Trl, 102 Sarasota, FL 34231
CAROL, ROSE Director 4370 S. Tamiami Trl, 102 Sarasota, FL 34231

Secretary

Name Role Address
Chianakas, Mary Beth Secretary 4370 S. Tamiami Trl, 102 Sarasota, FL 34231

ASST SEC

Name Role Address
SPENCE, BRIDGET ASST SEC 4370 S. Tamiami Trl, 102 Sarasota, FL 34231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 4370 S. Tamiami Trl, 102, Sarasota, FL 34231 No data
CHANGE OF MAILING ADDRESS 2022-03-24 4370 S. Tamiami Trl, 102, Sarasota, FL 34231 No data
REGISTERED AGENT NAME CHANGED 2022-03-24 Casey Condominium Management No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-24 4370 S. Tamiami Trl, 102, Sarasota, FL 34231 No data
AMENDED AND RESTATEDARTICLES 2014-05-05 No data No data
AMENDED AND RESTATEDARTICLES 1986-05-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-29

Date of last update: 06 Feb 2025

Sources: Florida Department of State