Search icon

BEACHPLACE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BEACHPLACE 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: 16 Nov 1978 (46 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 02 Jul 2020 (5 years ago)
Document Number: 744977
FEI/EIN Number 591936363

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

Address: 1109 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34228
Mail Address: 1109 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34228
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Simon Kenneth President 1109 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34228
Blanford David Vice President 1109 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34228
Moran Lorene Treasurer 1109 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34228
Miklas Ann Secretary 1109 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34228
Baker Steve Director 1109 GULF OF MEXICO DR, LONGBOAT KEY, FL, 34228
Berner Richard Director 1109 Gulf of Mexico Dr, Longboat Key, FL, 34228
SPENCE BRIDGET Agent 1109 GULF OF MEXICO DR, LONGBOAT KEY, FL, 34228

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-09-13 SPENCE, BRIDGET -
AMENDED AND RESTATEDARTICLES 2020-07-02 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-21 1109 GULF OF MEXICO DR, LONGBOAT KEY, FL 34228 -
CHANGE OF PRINCIPAL ADDRESS 1988-05-03 1109 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL 34228 -
CHANGE OF MAILING ADDRESS 1988-05-03 1109 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL 34228 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-09-13
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-25
Amended and Restated Articles 2020-07-02
AMENDED ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-15
AMENDED ANNUAL REPORT 2018-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State