Search icon

BEACH CHATEAU CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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