Entity Name: | BEAU MONDE, 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: | 01 Sep 1972 (53 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Jan 2001 (24 years ago) |
Document Number: | 724253 |
FEI/EIN Number |
591981601
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Castle Group, 12270 SW 3rd Street Suite 200, Plantation, FL, 33325, US |
Mail Address: | c/o Castle Group, 12270 SW 3rd Street Suite 200, Plantation, FL, 33325, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bodon Brian | President | c/o Castle Group, Plantation, FL, 33325 |
Lee Patty | Vice President | c/o Castle Group, Plantation, FL, 33325 |
Belfance Kathyrn | Secretary | c/o Castle Group, Plantation, FL, 33325 |
Noritake Rose | Treasurer | c/o Castle Group, Plantation, FL, 33325 |
Kunzer Joseph M | Director | c/o Castle Group, Plantation, FL, 33325 |
Scott Ervin | Director | c/o Castle Group, Plantation, FL, 33325 |
ANNE HATHORN LEGAL SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-13 | c/o Castle Group, 12270 SW 3rd Street Suite 200, Plantation, FL 33325 | - |
CHANGE OF MAILING ADDRESS | 2023-05-13 | c/o Castle Group, 12270 SW 3rd Street Suite 200, Plantation, FL 33325 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-13 | Anne Hathorn Legal Services, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-18 | Anne Hathorn Legal Services, LLC, 150 2nd Ave N. Suite 1270, ST. PETERSBURG, FL 33701 | - |
AMENDMENT | 2001-01-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
AMENDED ANNUAL REPORT | 2023-05-13 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-27 |
AMENDED ANNUAL REPORT | 2017-08-08 |
ANNUAL REPORT | 2017-03-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State