Search icon

BEAU MONDE, INC.

Company Details

Entity Name: BEAU MONDE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Sep 1972 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jan 2001 (24 years ago)
Document Number: 724253
FEI/EIN Number 59-1981601
Address: c/o Castle Group, 12270 SW 3rd Street Suite 200, Plantation, FL 33325
Mail Address: c/o Castle Group, 12270 SW 3rd Street Suite 200, Plantation, FL 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
ANNE HATHORN LEGAL SERVICES, LLC Agent

President

Name Role Address
Bodon, Brian President c/o Castle Group, 12270 SW 3rd Street Suite 200 Plantation, FL 33325

Vice President

Name Role Address
Lee, Patty Vice President c/o Castle Group, 12270 SW 3rd Street Suite 200 Plantation, FL 33325

Secretary

Name Role Address
Belfance, Kathyrn Secretary c/o Castle Group, 12270 SW 3rd Street Suite 200 Plantation, FL 33325

Treasurer

Name Role Address
Noritake, Rose Treasurer c/o Castle Group, 12270 SW 3rd Street Suite 200 Plantation, FL 33325

Director

Name Role Address
Kunzer, Joseph M Director c/o Castle Group, 12270 SW 3rd Street Suite 200 Plantation, FL 33325
Scott , Ervin Director c/o Castle Group, 12270 SW 3rd Street Suite 200 Plantation, FL 33325
Caputo, Donna Director 12270 SW 3rd Street Suite 200, Plantation, FL 33325

Events

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 No data
CHANGE OF MAILING ADDRESS 2023-05-13 c/o Castle Group, 12270 SW 3rd Street Suite 200, Plantation, FL 33325 No data
REGISTERED AGENT NAME CHANGED 2023-05-13 Anne Hathorn Legal Services, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 Anne Hathorn Legal Services, LLC, 150 2nd Ave N. Suite 1270, ST. PETERSBURG, FL 33701 No data
AMENDMENT 2001-01-26 No data No data

Documents

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: 06 Feb 2025

Sources: Florida Department of State