Entity Name: | BEACH VIEW 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 Aug 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2023 (2 years ago) |
Document Number: | 739997 |
FEI/EIN Number |
591852198
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 815 BALD EAGLE DRIVE, SUITE 201, MARCO ISLAND, FL, 34145, US |
Address: | 185 S. COLLIER BLVD., MARCO ISLAND, FL, 34145 |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Grieshaber Daniel | President | 815 BALD EAGLE DR, MARCO ISLAND, FL, 34145 |
Conlon John | Vice President | 815 BALD EAGLE DR, MARCO ISLAND, FL, 34145 |
KRYSIENSKI ANDREA | Secretary | 815 BALD EAGLE DR, MARCO ISLAND, FL, 34145 |
MCGONIGLE JOHN | Treasurer | 815 BALD EAGLE DR, MARCO ISLAND, FL, 34145 |
WEISENBURGER STEVEN | Director | 815 BALD EAGLE DR, MARCO ISLAND, FL, 34145 |
Stoll Scott | Director | 815 BALD EAGLE DR, MARCO ISLAND, FL, 34145 |
RESORT MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-17 | RESORT MANAGEMENT | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-17 | 815 BALD EAGLE DR, #201, MARCO ISLAND, FL 34145 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-16 | 185 S. COLLIER BLVD., MARCO ISLAND, FL 34145 | - |
CHANGE OF MAILING ADDRESS | 2011-02-16 | 185 S. COLLIER BLVD., MARCO ISLAND, FL 34145 | - |
AMENDED AND RESTATEDARTICLES | 2002-03-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
REINSTATEMENT | 2023-10-05 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State