Entity Name: | BEACHSIDE I 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: | 25 Apr 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jun 2000 (25 years ago) |
Document Number: | 752192 |
FEI/EIN Number |
592025125
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4009 Beachside One Drive, MIRAMAR BEACH, FL, 32550, US |
Mail Address: | c/o First Service Residential, 185 GRAND BLVD., MIRAMAR BEACH, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bezek Joan | President | 185 GRAND BLVD, MIRAMAR BEACH, FL, 32550 |
Phelps Justin | Treasurer | 185 GRAND BLVD, MIRAMAR BEACH, FL, 32550 |
Sherwood Michael | Vice President | 185 GRAND BLVD, MIRAMAR BEACH, FL, 32550 |
Newman Joseph | Secretary | 185 GRAND BLVD, MIRAMAR BEACH, FL, 32550 |
Garland Angela | Director | 185 GRAND BLVD, MIRAMAR BEACH, FL, 32550 |
DUNLAP & SHIPMAN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-07 | 4009 Beachside One Drive, MIRAMAR BEACH, FL 32550 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-24 | 2063 S. Cty. Hwy. 395, SANTA ROSA BEACH, FL 32459 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-26 | 4009 Beachside One Drive, MIRAMAR BEACH, FL 32550 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-26 | Dunlap & Shipman, P. A. | - |
REINSTATEMENT | 2000-06-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-01-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State