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 |
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 | - |
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. | - |
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