Search icon

BEACH AND TENNIS CLUB CONDOMINIUM MANAGEMENT, INCORPORATED - Florida Company Profile

Company Details

Entity Name: BEACH AND TENNIS CLUB CONDOMINIUM MANAGEMENT, 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: 20 Sep 1977 (48 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 04 Sep 1991 (34 years ago)
Document Number: 740185
FEI/EIN Number 591781868

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

Address: 9150 Galleria Court Suite 201, Naples, FL, 34109, US
Mail Address: 9150 Galleria Court Suite 201, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Spears Brandy Treasurer 9150 Galleria Court Suite #201, Naples, FL, 34109
Higbee Paula President 9150 Galleria Court Suite #201, Naples, FL, 34109
amble Tim Vice President 9150 Galleria Court Suite #201, Naples, FL, 34109
Nobis Kevin Secretary 9150 Galleria Court Suite #201, Naples, FL, 34109
Krisher James Director 9150 Galleria Court Suite #201, Naples, FL, 34109
SANDCASTLE COMMUNITY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-10 9150 Galleria Court Suite 201, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2022-10-10 9150 Galleria Court Suite 201, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2022-10-10 Sandcastle Community Management -
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 9150 Galleria Court Suite 201, Naples, FL 34109 -
AMENDED AND RESTATEDARTICLES 1991-09-04 - -
AMENDMENT 1989-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-16
AMENDED ANNUAL REPORT 2022-10-10
ANNUAL REPORT 2022-06-03
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State