Search icon

BEACON REEF CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: BEACON REEF CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Mar 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Nov 2019 (5 years ago)
Document Number: 762406
FEI/EIN Number 59-2196643
Address: 83201 OLD HWY., ISLAMORADA, FL 33036
Mail Address: 83201 OLD HWY., ISLAMORADA, FL 33036
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
BECKER & POLIAKOFF, PA Agent 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134

Vice President

Name Role Address
PAT, CUTRONE Vice President 16 FIRESIDE COURT, NORWALK, CT 06850

Secretary

Name Role Address
Hosselbarth, William Secretary 83201 OLD HIGHWAY #305, ISLAMORADA, FL 33036

President

Name Role Address
Bergold, Robert President 72 Union Avenue, Ronkonkoma, NY 11779

Director

Name Role Address
Blaney, James Director 83201 Old Highway, 201 Islamorada, FL 33036
Ferrari, Michael Director 83201 Old Highway, #324 Islamorada, FL 33036
Rempe, Mike Director 83201 Old Highway, 502 Islamorada, FL 33036
Lada, Raymond Director 83201 Old Highway, #406 Islamorada, FL 33036
Lindholm, Tim Director 83201 Old Highway, #417 Islamorada, FL 33036

Treasurer

Name Role Address
KUBIC, ROBERT D. Treasurer 83201 OLD HIGHWAY, APT. 223 ISLAMORADA, FL 33036

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 No data
AMENDMENT 2019-11-14 No data No data
REGISTERED AGENT NAME CHANGED 2004-04-26 BECKER & POLIAKOFF, PA No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 83201 OLD HWY., ISLAMORADA, FL 33036 No data
CHANGE OF MAILING ADDRESS 2003-04-28 83201 OLD HWY., ISLAMORADA, FL 33036 No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-12
Amendment 2019-11-14
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-11-09

Date of last update: 05 Feb 2025

Sources: Florida Department of State