Search icon

GARDENS OF BEACON SQUARE NUMBER FOUR, INCORPORATED - Florida Company Profile

Company Details

Entity Name: GARDENS OF BEACON SQUARE NUMBER FOUR, INCORPORATED
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: 24 Jan 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 1998 (26 years ago)
Document Number: 722520
FEI/EIN Number 591634512

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

Address: C/o Condominium Associates, 3001 Executive Drive, Clearwater, FL, 33762, US
Mail Address: C/o Condominium Associates, 3001 Executive Drive, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WONDERS HANK President C/o Condominium Associates, Clearwater, FL, 33762
KERR BOB Vice President C/o Condominium Associates, Clearwater, FL, 33762
BAKER LISA Secretary C/o Condominium Associates, Clearwater, FL, 33762
LAKE-THOMPSON ROSEMARIE Treasurer C/o Condominium Associates, Clearwater, FL, 33762
JAMISON JACK Director C/o Condominium Associates, Clearwater, FL, 33762
KERR NANCY Director C/o Condominium Associates, Clearwater, FL, 33762
CONDOMINIUM ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 C/o Condominium Associates, 570 Carillon Parkway, Suite 210, St. Petersburg, FL 33716 -
CHANGE OF MAILING ADDRESS 2025-01-23 C/o Condominium Associates, 570 Carillon Parkway, Suite 210, St. Petersburg, FL 33716 -
REGISTERED AGENT NAME CHANGED 2025-01-23 Dan Greenberg -
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 1964 Bayshore Blvd., Dunedin, FL 34698 -
REINSTATEMENT 1998-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
NAME CHANGE AMENDMENT 1977-05-31 GARDENS OF BEACON SQUARE NUMBER FOUR, INCORPORATED -

Documents

Name Date
ANNUAL REPORT 2025-01-23
AMENDED ANNUAL REPORT 2024-11-25
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State