Entity Name: | BEACH TOWNHOUSES 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: | 06 Mar 1981 (44 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Aug 2020 (5 years ago) |
Document Number: | 756637 |
FEI/EIN Number |
592730084
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Communique, 5824 Bee Ridge Road PMB 413, Sarasota, FL, 34233, US |
Mail Address: | C/O Communique, 5824 Bee Ridge Road PMB 413, SARASOTA, FL, 34233, US |
ZIP code: | 34233 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schoening Maureen | Manager | C/O Communique, Sarasota, FL, 34233 |
Marc Michelle JIII | Secretary | C/O Communique, Sarasota, FL, 34233 |
Lofton Addison | Treasurer | C/O Communique, Sarasota, FL, 34233 |
Gentiluomo Scott | President | C/O Communique, Sarasota, FL, 34233 |
Communique LLC | Agent | 5824 Bee Ridge Road PMB 413, Sarasota, FL, 34233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-04 | C/O Communique, 5824 Bee Ridge Road PMB 413, Sarasota, FL 34233 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-04 | 5824 Bee Ridge Road PMB 413, Sarasota, FL 34233 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | C/O Communique, 5824 Bee Ridge Road PMB 413, Sarasota, FL 34233 | - |
AMENDMENT | 2020-08-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-07-11 | Communique LLC | - |
REINSTATEMENT | 2016-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2007-10-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-18 |
Amendment | 2020-08-07 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-07-11 |
REINSTATEMENT | 2016-10-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State