Search icon

BEACH PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BEACH PROPERTY OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 May 1967 (58 years ago)
Document Number: 712833
FEI/EIN Number 590774220

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 455 NE 5th Avenue, Suite D-272, Delray Beach, FL, 33483, US
Mail Address: 455 NE 5th Avenue, Suite D-272, Delray Beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETRY BILL Trustee 1035 VISTA DEL MAR DRIVE N, DELRAY BEACH, FL
FAZIO KATHY Trustee 118 HARBOR DRIVE, DELRAY BEACH, FL, 33483
STERN HAL President 622 SEASAGE DRIVE, DELRAY BEACH, FL, 33483
ELLIS RITA Agent 100 MACFARLANE DRIVE, DELRAY BEACH, FL, 33483
Victorin Robert Trustee 120 S OCEAN BLVD, DELRAY BEACH, FL, 33483
PORTEN SCOTT Trustee 112 BASIN DRIVE, DELRAY BEACH, FL, 33483
ELLIS RITA Trustee 100 MACFARLANE DRIVE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 100 MACFARLANE DRIVE, APT 4A, DELRAY BEACH, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-17 455 NE 5th Avenue, Suite D-272, Delray Beach, FL 33483 -
CHANGE OF MAILING ADDRESS 2019-02-17 455 NE 5th Avenue, Suite D-272, Delray Beach, FL 33483 -
REGISTERED AGENT NAME CHANGED 2019-02-17 ELLIS, RITA -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-06-11
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State