Search icon

ENGLEWOOD BEACH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ENGLEWOOD BEACH CONDOMINIUM 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: 04 Mar 1968 (57 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 May 1976 (49 years ago)
Document Number: 714188
FEI/EIN Number 591300743

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

Address: 2000 BAY VIEW BLVD, ENGLEWOOD, FL, 34223, US
Mail Address: 2000 BAY VIEW BLVD, ENGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ryan Joyce Vice President 2000 Bay View Blvd, Englewood, FL, 34223
Conley JEFF President 2000 Bay View Blvd, Englewood, FL, 34223
ALLEN JEFFREY Treasurer 2000 BAY VIEW BLVD, ENGLEWOOD, FL, 34223
Bailey Michael Director 2000 BAY VIEW BLVD, ENGLEWOOD, FL, 34223
Pearson Patricia Secretary 2000 BAY VIEW BLVD, ENGLEWOOD, FL, 34223
Meeuwsen Clifford Director 2000 BAY VIEW BLVD, ENGLEWOOD, FL, 34223
BECKER & POLIAKOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-21 BECKER & POLIAKOFF, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-11-21 12140 CARISSA COURT, SUITE 200, FORT MYERS, FL 33966 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-15 2000 BAY VIEW BLVD, ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 2016-02-15 2000 BAY VIEW BLVD, ENGLEWOOD, FL 34223 -
NAME CHANGE AMENDMENT 1976-05-28 ENGLEWOOD BEACH CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
Reg. Agent Change 2024-11-21
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State