Search icon

BEACHSIDE TWO CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: BEACHSIDE TWO CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Sep 1982 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jun 2000 (25 years ago)
Document Number: 765002
FEI/EIN Number 59-2450322
Address: 127 Palafox Place, Suite 200, Pensacola, FL 32502
Mail Address: 127 Palafox Place, Suite 200, Pensacola, FL 32502
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role
MOORHEAD LAW GROUP, PLLC Agent

Other

Name Role Address
Jackson, Jennifer Other 1 Beachside Two Drive, MIRAMAR BEACH, FL 32550

President

Name Role Address
NIPPER, ROBERT President 1 Beachside Two Drive, MIRAMAR BEACH, FL 32550

Vice President

Name Role Address
Harmon, Christopher Vice President 1 Beachside Two Drive, Miramar Beach, FL 32550

Secretary

Name Role Address
Kostuik, Martin Secretary 1 Beachside Two Drive, Miramar Beach, FL 32550

Treasurer

Name Role Address
Sipes, Sheila Treasurer 1 Beachside Two Drive, Miramar Beach, FL 32550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-31 127 Palafox Place, Suite 200, Pensacola, FL 32502 No data
CHANGE OF MAILING ADDRESS 2024-10-31 127 Palafox Place, Suite 200, Pensacola, FL 32502 No data
REGISTERED AGENT NAME CHANGED 2024-10-31 Moorhead Law Group, PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-31 127 Palafox Place, Suite 200, Pensacola, FL 32502 No data
REINSTATEMENT 2000-06-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
AMENDED ANNUAL REPORT 2024-10-31
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-09
AMENDED ANNUAL REPORT 2022-06-09
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-02-23

Date of last update: 05 Feb 2025

Sources: Florida Department of State