Search icon

BEACH WINDS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BEACH WINDS 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: 05 Jul 1977 (48 years ago)
Document Number: 739560
FEI/EIN Number 591847678

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

Address: 650 N. ATLANTIC AVE., COCOA BEACH, FL, 32931, US
Mail Address: 650 N. ATLANTIC AVE., COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kaiser Louis D Secretary 650 N ATLANTIC AVE, COCOA BEACH, FL, 32931
Fisher Guy Director 650 N. Atlantic Avenue, Cocoa Beach, FL, 32931
McCarthy Deborah President 650 N. ATLANTIC AVE.,, COCOA BEACH, FL, 32931
Schlachta-Fairchild Loretta Treasurer 650 N Atlantic Ave, Cocoa Beach, FL, 32931
Macintrye Frederick ( Director 650 N. Atlantic Avenue, Cocoa Beach, FL, 32931
Beckerand Poliakoff Agent 111 N Orange Ave, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-18 Beckerand Poliakoff -
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 111 N Orange Ave, Suite 1400, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 1980-06-30 650 N. ATLANTIC AVE., COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 1980-06-30 650 N. ATLANTIC AVE., COCOA BEACH, FL 32931 -

Court Cases

Title Case Number Docket Date Status
STEPHEN A. UTLEY AND BRITTANY UTLEY VS BEACH WINDS CONDOMINIUM ASSOCIATION, INC. 5D2019-0902 2019-03-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-031618

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-031683

Parties

Name BRITTANY UTLEY
Role Appellant
Status Active
Name STEPHEN A. UTLEY
Role Appellant
Status Active
Representations Pennie S. A. Mays
Name BEACH WINDS CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Robyn Marie Severs, Patrick C. Howell
Name Hon. William David Dugan DNU
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-05-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-13
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ FOR WRITTEN OPINION
Docket Date 2020-03-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR WRITTEN OPIN
On Behalf Of STEPHEN A. UTLEY
Docket Date 2020-03-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ 9/24/19 MOTION DENIED
Docket Date 2020-03-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-02-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BEACH WINDS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-20
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-09-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of STEPHEN A. UTLEY
Docket Date 2019-09-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STEPHEN A. UTLEY
Docket Date 2019-08-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BEACH WINDS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-08-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of BEACH WINDS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-08-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BEACH WINDS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 8/26
Docket Date 2019-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of BEACH WINDS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-06-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STEPHEN A. UTLEY
Docket Date 2019-06-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STEPHEN A. UTLEY
Docket Date 2019-05-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 2713 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-04-05
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-04-04
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE ROBYN MARIE SEVERS 0154504
On Behalf Of BEACH WINDS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BEACH WINDS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-03-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/28/19
On Behalf Of STEPHEN A. UTLEY
Docket Date 2019-03-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of STEPHEN A. UTLEY
Docket Date 2019-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-27
Reg. Agent Change 2020-09-10
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State