Entity Name: | ON THE BEACH APARTMENT CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 22 Apr 1982 (43 years ago) |
Document Number: | 762952 |
FEI/EIN Number | 59-2332990 |
Mail Address: | 503 West Platt Street, Tampa, FL 33606 |
Address: | 17854 Lee Ave, Redington Shores, FL 33708 |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Linsky, Mark | Agent | 503 West Platt Street, Tampa, FL 33606 |
Name | Role | Address |
---|---|---|
Linsky, Mark | President | 17854 Lee Ave, Unit 301 Redington Shores, FL 33708 |
Name | Role | Address |
---|---|---|
Linsky, Mark | Director | 17854 Lee Ave, Unit 301 Redington Shores, FL 33708 |
Mezrah, Diane | Director | 17854 Lee Ave, unit 402 Redington Shores, FL 33708 |
Henderson, Dave | Director | 17854 Lee Ave, unit 401 Redington Shores, FL 33708 |
Name | Role | Address |
---|---|---|
Mezrah, Diane | Treasurer | 17854 Lee Ave, unit 402 Redington Shores, FL 33708 |
Name | Role | Address |
---|---|---|
Henderson, Dave | Vice President | 17854 Lee Ave, unit 401 Redington Shores, FL 33708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-21 | 17854 Lee Ave, Redington Shores, FL 33708 | No data |
REGISTERED AGENT NAME CHANGED | 2025-01-21 | Linsky, Mark | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-21 | 503 West Platt Street, Tampa, FL 33606 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-10 | 17854 Lee Ave, Redington Shores, FL 33708 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-08-10 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State