Entity Name: | BEACHWOOD CONDOMINIUM APARTMENTS, 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: | 12 May 1972 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Feb 2011 (14 years ago) |
Document Number: | 723396 |
FEI/EIN Number |
591817530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5435 Jaeger Road #4, Naples, FL, 34109, US |
Mail Address: | 5435 Jaeger Road #4, Naples, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Strang Jeff | Treasurer | 5435 Jaeger Road #4, Naples, FL, 34109 |
Moschella John | President | 5435 Jaeger Road #4, Naples, FL, 34109 |
McConney Chip | Secretary | 5435 Jaeger Road #4, Naples, FL, 34109 |
Kokkinos Antonios | Agent | 5435 Jaeger Road #4, Naples, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-07-11 | 5435 Jaeger Road #4, Naples, FL 34109 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-11 | 5435 Jaeger Road #4, Naples, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2022-07-11 | Kokkinos, Antonios | - |
CHANGE OF MAILING ADDRESS | 2022-07-11 | 5435 Jaeger Road #4, Naples, FL 34109 | - |
REINSTATEMENT | 2011-02-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2006-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDED AND RESTATEDARTICLES | 1998-11-05 | - | - |
REINSTATEMENT | 1993-12-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-12 |
AMENDED ANNUAL REPORT | 2022-07-11 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-22 |
AMENDED ANNUAL REPORT | 2019-08-16 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State