Search icon

BEACH ISLAND RESORT LESSEES ASSOCIATION, INC - Florida Company Profile

Company Details

Entity Name: BEACH ISLAND RESORT LESSEES 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: 19 Mar 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Dec 1991 (33 years ago)
Document Number: 756861
FEI/EIN Number 593097427

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

Address: 1125 SOUTH ATLANTIC AVE., COCOA BEACH, FL, 32931
Mail Address: 110 Imperial Street, Merritt Island, FL, 32952, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Godwin Laura Treasurer 664 SE Stow Terr, Port St Lucie, FL, 34984
Manyoky Ray Vice President 26 College Ave, Frederick, MD, 21701
PRINGLE WILLIAM Director 1708 S OCEAN BLVD, DELRAY BEACH, FL, 33483
Powers James President 12484 Arlington Drive, Huntley, IL, 60142
Bannon Fred Director 30 Corte Dorado, Greenbrae, CA, 94904
Jennifer Vo Agent 110 Imperial Street, Merritt Island, FL, 32952
Cossich Penelope Secretary 3301 N. Fremont Ave., Springfield, MT, 65803

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 110 Imperial Street, Merritt Island, FL 32952 -
CHANGE OF MAILING ADDRESS 2024-04-18 1125 SOUTH ATLANTIC AVE., COCOA BEACH, FL 32931 -
REGISTERED AGENT NAME CHANGED 2024-04-18 Jennifer, Vo -
AMENDMENT 1991-12-16 - -
REINSTATEMENT 1991-10-03 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 1985-03-04 1125 SOUTH ATLANTIC AVE., COCOA BEACH, FL 32931 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-07-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-24
Reg. Agent Resignation 2019-04-03
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State