Search icon

THE BARCLAY BEACH CLUB CONDOMINIUM ASSOCIATION I, INC. - Florida Company Profile

Company Details

Entity Name: THE BARCLAY BEACH CLUB CONDOMINIUM ASSOCIATION I, 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: 11 Sep 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jul 2006 (19 years ago)
Document Number: 759995
FEI/EIN Number 592602077

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

Address: 2800 N Hwy A1A, Ft Pierce, FL, 34949, US
Mail Address: C/O Keystone Property Management, 780 US Hwy, Vero Beach, FL, 32962, US
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Portela Juan Director C/O Keystone Property Management, Vero Beach, FL, 32962
Cruz Sandra Secretary C/O Keystone Property Management, Vero Beach, FL, 32962
Mijal Patricia Director C/O Keystone Property Management, Vero Beach, FL, 32962
RICE NANCY President C/O Keystone Property Management, Vero Beach, FL, 32962
Savitz Jacqueline Vice President C/O Keystone Property Management, Vero Beach, FL, 32962
NEYMAN GLENN Director C/O Keystone Property Management, Vero Beach, FL, 32962
KEYSTONE PROPERTY MANAGEMENT GROUP LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-23 Keystone Property Management Group -
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 C/O Keystone Property Management, 780 US Hwy, Suite 300, Vero Beach, FL 32962 -
CHANGE OF MAILING ADDRESS 2020-03-17 2800 N Hwy A1A, Ft Pierce, FL 34949 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-09 2800 N Hwy A1A, Ft Pierce, FL 34949 -
AMENDMENT 2006-07-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State