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 |
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 | - |
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 | - | - |
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