Search icon

BEACH PLACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BEACH PLACE CONDOMINIUM 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: 30 Nov 1979 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2020 (5 years ago)
Document Number: 750004
FEI/EIN Number 592198855

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

Address: 12901 GULF LANE, STE 100, MADEIRA BEACH, FL, 33708, US
Mail Address: 12901 GULF LANE, STE 100, MADEIRA BEACH, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marro David Director 119 Old Mill Road, Shelton, CT, 06484
Wandel Diane President 775 House Wren Circle, Palm Harbor, FL, 34683
Marro David Vice President 119 Old Mill Road, Shelton, CT, 06484
Levine Jim Director 12901 Gulf Lane, Madeira Beach, FL, 33708
Larson Trent Treasurer 12901 Gulf Lane, Madeira Beach, FL, 33708
Fultz Todd Director 4408 W Vasconia St, Tampa, FL, 33629
TOLLIVER TIM Agent 12930 GULF LANE, MADEIRA BEACH, FL, 33708
Wandel Diane Director 775 House Wren Circle, Palm Harbor, FL, 34683
BREMER FRANK Director 124 ROCKLAND RD., TONAWANDA, NY, 14150

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 12930 GULF LANE, MADEIRA BEACH, FL 33708 -
REINSTATEMENT 2020-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-02-12 TOLLIVER, TIM -
REINSTATEMENT 2018-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2009-01-09 12901 GULF LANE, STE 100, MADEIRA BEACH, FL 33708 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-14 12901 GULF LANE, STE 100, MADEIRA BEACH, FL 33708 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-03-04
REINSTATEMENT 2018-02-12
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State