Search icon

BEACON REEF CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BEACON REEF 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: 12 Mar 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Nov 2019 (6 years ago)
Document Number: 762406
FEI/EIN Number 592196643

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

Address: 83201 OLD HWY., ISLAMORADA, FL, 33036, US
Mail Address: 83201 OLD HWY., ISLAMORADA, FL, 33036, US
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAT CUTRONE Vice President 16 FIRESIDE COURT, NORWALK, CT, 06850
Hosselbarth William Secretary 83201 OLD HIGHWAY #305, ISLAMORADA, FL, 33036
Bergold Robert President 72 Union Avenue, Ronkonkoma, NY, 11779
Blaney James Director 83201 Old Highway, Islamorada, FL, 33036
Ferrari Michael Director 83201 Old Highway, Islamorada, FL, 33036
BECKER & POLIAKOFF, PA Agent 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
Rempe Mike Director 83201 Old Highway, 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 -
AMENDMENT 2019-11-14 - -
REGISTERED AGENT NAME CHANGED 2004-04-26 BECKER & POLIAKOFF, PA -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 83201 OLD HWY., ISLAMORADA, FL 33036 -
CHANGE OF MAILING ADDRESS 2003-04-28 83201 OLD HWY., ISLAMORADA, FL 33036 -

Court Cases

Title Case Number Docket Date Status
THOMAS TRED BARTA VS BEACON REEF CONDOMINIUM ASSOCIATION, INC., et al. 3D2016-2199 2016-09-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
14-503

Parties

Name THOMAS TRED BARTA
Role Appellant
Status Active
Representations Jorge P. Gutierrez, Jr., Philip D. Parrish
Name ROBERT MILLER LLC
Role Appellee
Status Active
Name MARR PROPERTIES SOUTH, INC.
Role Appellee
Status Active
Name BEACON REEF CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations ALLISON C. HEIM, ADDISON J. MEYERS, MARCEL M. FLEMMING
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-05-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-04-21
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Monroe County, Florida is dismissed for failure to comply with this Court's order dated March 9, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-03-09
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2016-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BEACON REEF CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-09-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 10, 2016.
Docket Date 2016-09-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS TRED BARTA
Docket Date 2016-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State