Search icon

BEACHVIEW CONDOMINIUM OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BEACHVIEW CONDOMINIUM OWNERS' 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: 03 Jun 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2018 (7 years ago)
Document Number: 752770
FEI/EIN Number 592052459

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

Address: 25 Walter Martin Rd. N.E., Fort Walton Beach, FL, 32549, US
Mail Address: P.O. Box 2620, Fort Walton Beach, FL, 32549, US
ZIP code: 32549
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYD NORMA Director P.O. Box 2620, Fort Walton Beach, FL, 32549
COPE BILL President P.O. Box 2620, Fort Walton Beach, FL, 32549
Barclay Wes Vice President P.O. Box 2620, Fort Walton Beach, FL, 32549
Cagan Jeff Treasurer P.O. Box 2620, Fort Walton Beach, FL, 32549
Leyko Martin Secretary P.O. Box 2620, Fort Walton Beach, FL, 32549
Werner John Director PO Box 2620, Fort Walton Beach, FL, 32549
PANHANDLE PROPERTY GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 25 Walter Martin Rd. N.E., 202, Fort Walton Beach, FL 32549 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-20 25 Walter Martin Rd. N.E., 202, Fort Walton Beach, FL 32549 -
CHANGE OF MAILING ADDRESS 2020-04-22 25 Walter Martin Rd. N.E., 202, Fort Walton Beach, FL 32549 -
REGISTERED AGENT NAME CHANGED 2020-04-22 Panhandle Property Group, Inc -
REINSTATEMENT 2018-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 1986-12-31 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-01-17
REINSTATEMENT 2018-03-28
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-01-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State