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 |
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 |
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 | - |
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