Entity Name: | BEACH POINT CONDOMINUM 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: | 09 Mar 1979 (46 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Jul 2009 (16 years ago) |
Document Number: | 746188 |
FEI/EIN Number |
591889331
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2660 S OCEAN BLVD, PALM BEACH, FL, 33480, US |
Mail Address: | 2660 S OCEAN BLVD, PALM BEACH, FL, 33480, US |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shear Herb | President | 2660 S OCEAN BLVD, PALM BEACH, FL, 33480 |
Kleid Richard | Secretary | 2660 S. OCEAN BLVD., PALM BEACH, FL, 33480 |
Kalola Bina | Director | 2660 S. OCEAN BLVD., PALM BEACH, FL, 33480 |
STATHIS JOHN | Director | 2660 S. Ocean Blvd., PALM BEACH, FL, 33480 |
Bloom Kenneth | Vice President | 2660 S. Ocean Blvd., Palm Beach, FL, 33480 |
Zimmerman Ron | Director | 2660 South Ocean Blvd., Palm Beach, FL, 33480 |
KONYK & LEMME PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-10 | 140 Intracoastal Pointe Drive, Suite 310, Jupiter, FL 33477 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-23 | Konyk & Lemme, PLLC | - |
CHANGE OF MAILING ADDRESS | 2012-03-29 | 2660 S OCEAN BLVD, PALM BEACH, FL 33480 | - |
AMENDMENT | 2009-07-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-03-05 | 2660 S OCEAN BLVD, PALM BEACH, FL 33480 | - |
AMENDED AND RESTATEDARTICLES | 1994-02-14 | - | - |
AMENDMENT | 1988-06-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
AMENDED ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2023-03-06 |
AMENDED ANNUAL REPORT | 2022-10-06 |
AMENDED ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-03 |
AMENDED ANNUAL REPORT | 2020-12-09 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-03-01 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State