Search icon

THE BEACHMOOR CONDOMINIUM OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE BEACHMOOR CONDOMINIUM OWNERS 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: 27 Jun 1978 (47 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 17 Apr 1998 (27 years ago)
Document Number: 743399
FEI/EIN Number 311008467

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

Address: C/O Cambridge Property Management, 2335 Tamiami Trail North, NAPLES, FL, 34103, US
Mail Address: Cambridge Property Management, 2335 Tamiami Trail North, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Haggerty Steve President 2335 Tamiami Trail North, NAPLES, FL, 34103
Thurman Dean Vice President 2335 Tamiami Trail North, Naples, FL, 34103
Galloway David Treasurer 2335 Tamiami Trail North, Naples, FL, 34103
Kaminski-Cox Bonnie Secretary 2335 Tamiami Trail North, NAPLES, FL, 34103
Esteve Lisa Director 2335 Tamiami Trail North, Naples, FL, 34103
CAMBRIDGE PROPERTY MANAGEMENT COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 C/O Cambridge Property Management, 2335 Tamiami Trail North, Suite 402, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2024-04-22 C/O Cambridge Property Management, 2335 Tamiami Trail North, Suite 402, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2024-04-22 Cambridge Property Management -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 2335 Tamiami Tail North, Suite 402, Naples, FL 34103 -
AMENDED AND RESTATEDARTICLES 1998-04-17 - -
AMENDMENT 1998-02-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-30
AMENDED ANNUAL REPORT 2019-08-07
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State