Entity Name: | BEACHWOOD ON THE BAY, 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: | 16 Dec 1981 (43 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 23 May 2002 (23 years ago) |
Document Number: | 761152 |
FEI/EIN Number |
592210243
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Cambridge Management of SWFL, 9001 Highland Woods Blvd., Bonita Springs, FL, 34135, US |
Mail Address: | Cambridge Management of SWFL, 9001 Highland Woods Blvd., Bonita Springs, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bosworth Michael | Treasurer | Cambridge Management of SWFL, Bonita Springs, FL, 34135 |
Neukomm Steven T | President | Cambridge Management of SWFL, Bonita Springs, FL, 34135 |
Duke Linda | Secretary | Cambridge Management of SWFL, Bonita Springs, FL, 34135 |
Cambridge Management of SWFL | Agent | Cambridge Management of SWFL, Bonita Springs, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-12-03 | Cambridge Management of SWFL, 9001 Highland Woods Blvd., Suite 2, Bonita Springs, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2020-12-03 | Cambridge Management of SWFL, 9001 Highland Woods Blvd., Suite 2, Bonita Springs, FL 34135 | - |
REGISTERED AGENT NAME CHANGED | 2020-12-03 | Cambridge Management of SWFL | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-03 | Cambridge Management of SWFL, 9001 Highland Woods Blvd., Suite 2, Bonita Springs, FL 34135 | - |
RESTATED ARTICLES | 2002-05-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-10 |
AMENDED ANNUAL REPORT | 2020-12-03 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-02-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State