Search icon

BEACHWOOD ON THE BAY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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