Entity Name: | BEACH CHATEAU 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: | 30 Jun 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2015 (9 years ago) |
Document Number: | 759004 |
FEI/EIN Number |
510638342
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | BEACH CHATEAU CONDOMINIUM ASSOCIATION, INC, C/O 1700 Atlantic St, MELBOURNE BEACH, FL, 32951, US |
Mail Address: | 2194 N. Hwy A1A, Indian Harbour Beach, FL, 32937, US |
ZIP code: | 32951 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAY DAN | President | 1700 S ATLANTIC ST. UNIT #5, MELBOURNE BEACH, FL, 32951 |
JAYMES JOSEPH | Vice President | 12 GARDEN RD., SCITUATE, MA, 02066 |
Greaves Christina | Director | 1680 Hwy A1A, Satellite Beach, FL, 32937 |
Day Dave | Director | 1680 Hwy A1A, Satellite Beach, FL, 32937 |
DEPENDABLE PROPERTY MANAGEMENT LLC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-27 | BEACH CHATEAU CONDOMINIUM ASSOCIATION, INC, C/O 1700 Atlantic St, Unit 5, MELBOURNE BEACH, FL 32951 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-27 | 2194 Hwy A1A, Suite 209, Indian Harbour Beach, FL 32937 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-14 | Dependable Property Management | - |
REINSTATEMENT | 2015-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-21 | BEACH CHATEAU CONDOMINIUM ASSOCIATION, INC, C/O 1700 Atlantic St, Unit 5, MELBOURNE BEACH, FL 32951 | - |
REINSTATEMENT | 1985-02-25 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-14 |
REINSTATEMENT | 2015-10-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State