Search icon

BEACH CLUB VILLAS (SAWGRASS) CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BEACH CLUB VILLAS (SAWGRASS) 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: 09 Oct 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 1987 (38 years ago)
Document Number: 760356
FEI/EIN Number 592157816

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

Address: 830 A1A North, Suite 13-129, Ponte Vedra Beach, FL, 32082, US
Mail Address: PO Box 883, Ponte Vedra Beach, FL, 32004, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Buccilli Justin Treasurer PO Box 883, Ponte Vedra Beach, FL, 32004
Meyers Jeff Secretary PO Box 883, Ponte Vedra Beach, FL, 32004
Dorman Steve Vice President PO Box 883, Ponte Vedra Beach, FL, 32004
Dobbs Laura President PO Box 883, Ponte Vedra Beach, FL, 32004
Phillips Chris Agen PO Box 883, Ponte Vedra Beach, FL, 32004
Phillips Chris Agent 830 A1A North, Suite 13-129, Ponte Vedra Beach, FL, 32082
GEORGE Eddie Director PO Box 883, Ponte Vedra Beach, FL, 32004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-22 830 A1A North, Suite 13-129, Ponte Vedra Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2023-08-22 830 A1A North, Suite 13-129, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT NAME CHANGED 2023-08-22 Phillips, Chris -
REGISTERED AGENT ADDRESS CHANGED 2023-08-22 830 A1A North, Suite 13-129, Ponte Vedra Beach, FL 32082 -
REINSTATEMENT 1987-01-12 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
AMENDED ANNUAL REPORT 2023-08-22
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State