Search icon

BEACH CLUB CONDOMINIUM MOTEL ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BEACH CLUB CONDOMINIUM MOTEL 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: 06 Jun 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 2017 (8 years ago)
Document Number: 729947
FEI/EIN Number 592013858

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

Address: 3727 S. ATLANTIC AVE, DAYTONA BCH SHORES, FL, 32118, US
Mail Address: 3727 S. ATLANTIC AVE, DAYTONA BCH SHORES, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hagan James Vice President 3727 S. Atlantic Ave., Daytona Beach Shores, FL, 32118
ROBERTS DAVID Vice President 3727 S. Atlantic Ave., Daytona Beach Shores, FL, 32118
NEWTON BJ Secretary 3727 S. Atlantic Ave., Daytona Beach Shores, FL, 32118
WALKER SUE Treasurer 3727 S. Atlantic Ave., Daytona Beach Shores, FL, 32118
DECICCO DONALD Director 3727 S. Atlantic Ave., Daytona Beach Shores, FL, 32118
Newton Leon Preside Agent BEACH CLUB CONDO OFFICE, DAYTONA BEACH, FL, 32118
NEWTON, LEON President 3727 S. Atlantic Ave., Daytona Beach Shores, FL, 32118

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-21 Newton, Leon, President -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 3727 S. ATLANTIC AVE, DAYTONA BCH SHORES, FL 32118 -
CHANGE OF MAILING ADDRESS 2022-01-27 3727 S. ATLANTIC AVE, DAYTONA BCH SHORES, FL 32118 -
REINSTATEMENT 2017-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-29 BEACH CLUB CONDO OFFICE, 3727 SO. ATLANTIC AVE., DAYTONA BEACH, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-26
REINSTATEMENT 2017-02-25
ANNUAL REPORT 2015-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State