Entity Name: | BEACON 21 CONDOMINIUM 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: | 25 Apr 1977 (48 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Jun 2010 (15 years ago) |
Document Number: | 738789 |
FEI/EIN Number |
591720739
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2301 NE Savannah Rd, #635, Jensen Beach, FL, 34958, US |
Mail Address: | 2301 NE Savannah Rd, #635, Jensen Beach, FL, 34958, US |
ZIP code: | 34958 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Willox Jo | Secretary | 2301 NE Savannah Rd, Jensen Beach, FL, 34958 |
Willox Jo | Director | 2301 NE Savannah Rd, Jensen Beach, FL, 34958 |
Kaufman Beverly | Vice President | 2301 NE Savannah Rd, Jensen Beach, FL, 34958 |
Kaufman Beverly | Director | 2301 NE Savannah Rd, Jensen Beach, FL, 34958 |
Gutman Theodore MSr. | President | 2301 NE Savannah Rd, Jensen Beach, FL, 34958 |
Gutman Theodore MSr. | Director | 2301 NE Savannah Rd, Jensen Beach, FL, 34958 |
Snider Helena | Treasurer | 2301 NE Savannah Rd, Jensen Beach, FL, 34958 |
Ensor Jacob EEsq. | Agent | c/o ROSS EARLE BONAN ENSOR & CARRIGAN, P.A, Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-05 | 2301 NE Savannah Rd, #635, Jensen Beach, FL 34958 | - |
CHANGE OF MAILING ADDRESS | 2023-04-05 | 2301 NE Savannah Rd, #635, Jensen Beach, FL 34958 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-05 | c/o ROSS EARLE BONAN ENSOR & CARRIGAN, P.A., 789 SW Federal Hwy, Suite 101, Stuart, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2017-12-08 | Ensor, Jacob E, Esq. | - |
AMENDMENT | 2010-06-01 | - | - |
CANCEL ADM DISS/REV | 2005-05-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-07 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-13 |
AMENDED ANNUAL REPORT | 2017-12-08 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State