Search icon

BEACH GARDEN "A" ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BEACH GARDEN "A" ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Nov 1978 (46 years ago)
Date of dissolution: 27 Mar 2000 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Mar 2000 (25 years ago)
Document Number: 744987
FEI/EIN Number 650049707

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

Address: 107 BONAIRE LANE, BONITA SPRINGS, FL, 34134, US
Mail Address: 107 BONAIRE LN, BONITA SPRINGS, FL, 34134
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMMER WILLIAM Vice President 112 ANGUILLA LANE, BONITA SPRINGS, FL
DEMMER WILLIAM Director 112 ANGUILLA LANE, BONITA SPRINGS, FL
FILTHAUT RAINER Director 4100 TAMIAMI TR., STE. 265, NAPLES, FL
WINDFELDT GENE Director 23404 WINGFOOT DR., WESTLAKE, OH
BERLIN JEFFREY Vice President 12900 WHITE VIOLET DR., NAPLES, FL
BERLIN JEFFREY Treasurer 12900 WHITE VIOLET DR., NAPLES, FL
BERLIN JEFFREY Director 12900 WHITE VIOLET DR., NAPLES, FL
BERLIN JEFFERY Agent 107 BONAIRE LN, BONITA SPRINGS, FL, 34134
GOLDMAN, ALAN Treasurer 9751 W. TERRY ST. P.O. BOX 2448, BONITA SPRINGS, FL
GOLDMAN, ALAN Director 9751 W. TERRY ST. P.O. BOX 2448, BONITA SPRINGS, FL

Events

Event Type Filed Date Value Description
MERGER 2000-03-27 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 744986. MERGER NUMBER 700000028397
CHANGE OF PRINCIPAL ADDRESS 1999-02-23 107 BONAIRE LANE, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 1999-02-23 107 BONAIRE LANE, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 1999-02-23 107 BONAIRE LN, BONITA SPRINGS, FL 34134 -
AMENDMENT 1997-06-16 - -
REGISTERED AGENT NAME CHANGED 1997-06-16 BERLIN, JEFFERY -

Documents

Name Date
Merger Sheet 2000-03-27
ANNUAL REPORT 1999-02-23
ANNUAL REPORT 1998-02-03
REG. AGENT RESIGNATION 1997-06-18
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-03-01
ANNUAL REPORT 1995-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State