Entity Name: | BEACH HARBOUR CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 09 Nov 1981 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Feb 1988 (37 years ago) |
Document Number: | 760638 |
FEI/EIN Number | 59-2538133 |
Address: | 1808 BCH PKWY, STE 201, CAPE CORAL, FL 33904 |
Mail Address: | 1808 BCH PKWY, STE 201, CAPE CORAL, FL 33904 |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sanborn, Traci | Agent | 1802 BEACH PKWY #206, CAPE CORAL, FL 33904 |
Name | Role | Address |
---|---|---|
Sanborn, Traci | President | 1802 BEACH PKWY #206, CAPE CORAL, FL 33904 |
Name | Role | Address |
---|---|---|
McCumber, James | Vice President | 1802 BEACH PKWY #205, CAPE CORAL, FL 33904 |
Name | Role | Address |
---|---|---|
Mills, Jon | Treasurer | 1808 Beach Parkway, Unit 201 Cape Coral, FL 33904 |
Name | Role | Address |
---|---|---|
Clemons, Sam | Secretary | 1802 Beach Parkway, #106 Cape Coral, FL 33904 |
Name | Role | Address |
---|---|---|
Bessette, John | Director | 1802 Beach Parkway, Unit 2104 Cape Coral, FL 33904 |
Name | Role | Address |
---|---|---|
Bessette, John | Asst. Secretary | 1802 Beach Parkway, Unit 2104 Cape Coral, FL 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-09 | 1808 BCH PKWY, STE 201, CAPE CORAL, FL 33904 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-09 | 1808 BCH PKWY, STE 201, CAPE CORAL, FL 33904 | No data |
REGISTERED AGENT NAME CHANGED | 2023-02-09 | Sanborn, Traci | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-09 | 1802 BEACH PKWY #206, CAPE CORAL, FL 33904 | No data |
REINSTATEMENT | 1988-02-17 | No data | No data |
INVOLUNTARILY DISSOLVED | 1987-11-16 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BEACH HARBOUR CONDOMINIUM ASSOCIATION, INC., Appellant v. LEE WINTERS, TRUSTEE OF THE ROBERT AND MARSHA WINTERS FAMILY IRREVOCABLE TRUST DATED MAY 11, 2020, Appellee. | 6D2024-2797 | 2025-01-02 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BEACH HARBOUR CONDOMINIUM ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | Lissette Gonzalez |
Name | LEE WINTERS |
Role | Appellee |
Status | Active |
Representations | Gordon Riley Duncan |
Name | Hon. Alane Cheryl Laboda |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lee Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2025-01-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case. |
View | View File |
Docket Date | 2025-01-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2025-01-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | BEACH HARBOUR CONDOMINIUM ASSOCIATION, INC. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-19 |
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-17 |
AMENDED ANNUAL REPORT | 2019-07-03 |
ANNUAL REPORT | 2019-02-08 |
AMENDED ANNUAL REPORT | 2018-05-09 |
ANNUAL REPORT | 2018-02-06 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State