Entity Name: | CONDOMINIUM NUMBER 5 OF BEACON LAKES, INCORPORATED |
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: | 04 Dec 1974 (50 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Nov 2007 (17 years ago) |
Document Number: | 731325 |
FEI/EIN Number |
591594268
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652, US |
Mail Address: | 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRY LARRY | President | 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652 |
ZUPSIC JOSEPH | Vice President | 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652 |
CZAPINSKI BARB | Treasurer | 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652 |
LACHIUSA NANCY | Secretary | 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652 |
ROSSI SUSAN | Director | 5901 US HWY 19, NEW PORT RICHEY, FL, 34652 |
QUALIFIED PROPERTY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-27 | 5901 US HIGHWAY 19, SUITE 7Q, NEW PORT RICHEY, FL 34652 | - |
CHANGE OF MAILING ADDRESS | 2023-02-27 | 5901 US HIGHWAY 19, SUITE 7Q, NEW PORT RICHEY, FL 34652 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-27 | 5901 US HIGHWAY 19, SUITE 7Q, NEW PORT RICHEY, FL 34652 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-05 | QUALIFIED PROPERTY MANAGEMENT INC | - |
AMENDMENT | 2007-11-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State