Search icon

BEACH TOWNHOUSES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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