Search icon

BEACHWALK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BEACHWALK 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: 17 Mar 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jun 2018 (7 years ago)
Document Number: 756812
FEI/EIN Number 592211443

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

Mail Address: 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL, 32174, US
Address: 325 S. BANANA RIVER BLVD, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Niesen Donald Vice President 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
Niesen Donald Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
Barbagallo Samuel Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
Araujo Vincent Secretary 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
Araujo Vincent Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
Wagner Lynette Treasurer 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
Wagner Lynette Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
KRUSE KARL President 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
KRUSE KARL Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
SOUTHERN STATES MANAGEMENT GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-11 325 S. BANANA RIVER BLVD, #500, COCOA BEACH, FL 32931 -
REGISTERED AGENT NAME CHANGED 2024-04-11 SOUTHERN STATES MANAGEMENT GROUP INC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-02 325 S. BANANA RIVER BLVD, #500, COCOA BEACH, FL 32931 -
AMENDMENT 2018-06-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000631893 TERMINATED 1000001013973 BREVARD 2024-09-19 2034-09-25 $ 799.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-03
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-15
Amendment 2018-06-22
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State