Entity Name: | BEACH WAY 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: | 17 Feb 1970 (55 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 20 Aug 2020 (5 years ago) |
Document Number: | 718096 |
FEI/EIN Number |
591316339
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Capstone Association Management, 8588 Potter Park Dr, Sarasota, FL, 34238, US |
Mail Address: | C/O Capstone Association Management, 8588 Potter Park Dr, Sarasota, FL, 34238, US |
ZIP code: | 34238 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Heinemann Allen | President | C/O Capstone Association Management, Sarasota, FL, 34238 |
Keefe Kevin | Vice President | C/O Capstone Association Management, Sarasota, FL, 34238 |
Mastinsek Frank | Treasurer | C/O Capstone Association Management, Sarasota, FL, 34238 |
Campbell Bob | Secretary | C/O Capstone Association Management, Sarasota, FL, 34238 |
Stuckwisch Scott | Director | C/O Capstone Association Management, Sarasota, FL, 34238 |
LAW OFFICES OF WELLS OLAH COCHRAN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-07-15 | LAW OFFICES OF WELLS OLAH COCHRAN, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-15 | 3277 FRUITVILLE ROAD, BLDG B, SARASOTA, FL 34237 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | C/O Capstone Association Management, 8588 Potter Park Dr, Suite 500, Sarasota, FL 34238 | - |
CHANGE OF MAILING ADDRESS | 2024-04-08 | C/O Capstone Association Management, 8588 Potter Park Dr, Suite 500, Sarasota, FL 34238 | - |
AMENDED AND RESTATEDARTICLES | 2020-08-20 | - | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-07-15 |
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-05-17 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-03 |
Amended and Restated Articles | 2020-08-20 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State