Entity Name: | THE BEACH HOUSE OF INDIAN ROCKS BEACH, 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: | 03 Aug 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jun 2005 (20 years ago) |
Document Number: | 759429 |
FEI/EIN Number |
591924737
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1104 BEACH TRAIL, INDIAN ROCKS BEACH, FL, 33785 |
Mail Address: | 1104 beach Trail, #3, Indian Rocks Beach, FL, 33785, US |
ZIP code: | 33785 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Triplett James B | President | 25 camp hill drive, Oxford, MA, 01540 |
Triplett James B | Director | 25 camp hill drive, Oxford, MA, 01540 |
Luque Maximo Dr. | Director | 1104 BEACH TRAIL, INDIAN ROCKS BEACH, FL, 33785 |
Fleming Jacklyn | Secretary | 1104 BEACH TRAIL, INDIAN ROCKS BEACH, FL, 33785 |
Rodriguez Jorge | Director | 83 Martinique Ave, Tampa, FL, 33606 |
Quick Constance | Agent | 1104 BEACH TRAIL #4, INDIAN ROCKS BEACH, FL, 33785 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-31 | 1104 BEACH TRAIL, INDIAN ROCKS BEACH, FL 33785 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-31 | Quick, Constance | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-01 | 1104 BEACH TRAIL #4, INDIAN ROCKS BEACH, FL 33785 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-14 | 1104 BEACH TRAIL, INDIAN ROCKS BEACH, FL 33785 | - |
REINSTATEMENT | 2005-06-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-03 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State