Entity Name: | HIDEAWAY BEACH 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: | 08 Jun 1979 (46 years ago) |
Document Number: | 747544 |
FEI/EIN Number |
591926192
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 SOUTH BEACH DRIVE, MARCO ISLAND, FL, 34145, US |
Mail Address: | 250 SOUTH BEACH DRIVE, MARCO ISLAND, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dempsey William | President | 640 Waterside Drive, Marco Island, FL, 34145 |
Cox David | Director | 5000 Royal Marco Way, Marco Island, FL, 34145 |
Demler John | Vice President | 828 Hideaway Circle East, Marco Island, FL, 34145 |
Portu Carlos | Secretary | 394 Gumbo Limbo Lane, Marco Island, FL, 34145 |
Arvig Jamin | Director | 710 Waterside Drive, Marco Island, FL, 34145 |
Dempsey William | Agent | 250 SO. BEACH DR., MARCO ISLAND, FL, 34145 |
Mort George | Treasurer | 2000 Royal Marco Way, Marco Island, FL, 34145 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000080368 | MARCO INTERIOR DESIGN | EXPIRED | 2015-08-04 | 2020-12-31 | - | 250 SOUTH BEACH DRIVE, MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-05 | Dempsey, William | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-19 | 250 SOUTH BEACH DRIVE, MARCO ISLAND, FL 34145 | - |
CHANGE OF MAILING ADDRESS | 2009-02-19 | 250 SOUTH BEACH DRIVE, MARCO ISLAND, FL 34145 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-16 |
ANNUAL REPORT | 2024-03-05 |
AMENDED ANNUAL REPORT | 2023-08-31 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-09-17 |
ANNUAL REPORT | 2017-03-20 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State