Search icon

BEACH POINT CONDOMINUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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