Search icon

BEACH VIEW CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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