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 |
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 |
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 | - |
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