Entity Name: | BEACH HARBOR CLUB 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: | 24 Aug 1972 (53 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Aug 2012 (13 years ago) |
Document Number: | 724181 |
FEI/EIN Number |
591426706
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3800 Gulf of Mexico Drive, Longboat Key, FL, 34228, US |
Mail Address: | 3800 Gulf of Mexico Drive, Longboat Key, FL, 34228, US |
ZIP code: | 34228 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Magaletta Paul | President | 3800 Gulf of Mexico Drive, Longboat Key, FL, 34228 |
Wesolowski Sheryl | Vice President | 3800 Gulf of Mexico Drive, Longboat Key, FL, 34228 |
Magnus Kevin | Treasurer | 3800 Gulf of Mexico Drive, Longboat Key, FL, 34228 |
Caviglia Barbara | Secretary | 3810 Gulf of Mexico Drive, Longboat Key, FL, 34228 |
Puett Frank | Director | 3800 Gulf of Mexico Drive, Longboat Key, FL, 34228 |
Weller Rick | Agent | 1401 8TH AVE W, BRADENTON, FL, 34205 |
Sobotka Brianna T | Director | 3800 Gulf of Mexico Drive, Longboat Key, FL, 34228 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-07 | Weller , Rick | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | 1401 8TH AVE W, BRADENTON, FL 34205 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-01 | 3800 Gulf of Mexico Drive, Longboat Key, FL 34228 | - |
CHANGE OF MAILING ADDRESS | 2016-06-01 | 3800 Gulf of Mexico Drive, Longboat Key, FL 34228 | - |
AMENDMENT | 2012-08-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-08 |
Reg. Agent Change | 2022-07-05 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-05-14 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-03-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State