Entity Name: | BEACH MANOR VILLAS, 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: | 03 Apr 1968 (57 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Jan 2000 (25 years ago) |
Document Number: | 714393 |
FEI/EIN Number |
591313049
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1162 INDIAN HILLS BLVD, VENICE, FL, 34293 |
Mail Address: | 1162 INDIAN HILLS BLVD, VENICE, FL, 34293 |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Conroy Mary Ann | Vice President | 1162 Indian Hills Blvd, VENICE, FL, 34293 |
Johnson Dennis | Secretary | 1162 Indians Blvd, VENICE, FL, 34293 |
Drake Bryan | Vice President | 1162 Indian Hills Blvd, Venice, FL, 34293 |
Milewicz Richard | Treasurer | 162 THE CORSO, VENICE, FL, 34285 |
Milewicz Richard | Director | 162 THE CORSO, VENICE, FL, 34285 |
Waters Dianne | President | 1162 Indian Hills Blvd, VENICE, FL, 34293 |
Brosius Thomas | Director | 1162 Indian Hills Blvd, Venice, FL, 34293 |
KEYS-CALDWELL, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2021-03-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-04-27 | KEYS-CALDWELL INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-21 | 1162 INDIAN HILLS BLVD, VENICE, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2004-04-21 | 1162 INDIAN HILLS BLVD, VENICE, FL 34293 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-21 | 1162 INDIAN HILLS BLVD, VENICE, FL 34293 | - |
AMENDMENT | 2000-01-21 | - | - |
AMENDMENT | 1986-08-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State