Search icon

BEAUMONT PLACE PROPERTY OWNERS' ASSOCIATION,INC.

Company Details

Entity Name: BEAUMONT PLACE PROPERTY OWNERS' ASSOCIATION,INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Jan 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Apr 2017 (8 years ago)
Document Number: 766616
FEI/EIN Number 59-2815343
Address: 113 BEAUMONT LANE, PALM BEACH GARDENS, FL 33410
Mail Address: 113 BEAUMONT LANE, PALM BEACH GARDENS, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Edgar, Maria Agent 113 BEAUMONT LANE, PALM BEACH GARDENS, FL 33410

President

Name Role Address
Edgar, Maria President 113 BEAUMONT LANE, PALM BEACH GARDENS, FL 33410

Director

Name Role Address
Edgar, Maria Director 113 BEAUMONT LANE, PALM BEACH GARDENS, FL 33410
Kapala, John Director 115 Beaumont Lane, Palm Beach Gardens, FL 33410
Wong, Michelle Director 114 Beaumont Lane, Palm Beach Gardens, FL 33410
Devlin, Raymond Director 102 Beaumont Lane, Palm Beach Gardens, FL 33410
Pham, Huy Director 118 Beaumont lane, Palm Beach Gardens, FL 33410

Secretary

Name Role Address
Kapala, John Secretary 115 Beaumont Lane, Palm Beach Gardens, FL 33410

Treasurer

Name Role Address
Wong, Michelle Treasurer 114 Beaumont Lane, Palm Beach Gardens, FL 33410

Vice President

Name Role Address
Devlin, Raymond Vice President 102 Beaumont Lane, Palm Beach Gardens, FL 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-22 Edgar, Maria No data
CHANGE OF MAILING ADDRESS 2025-01-22 113 BEAUMONT LANE, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 113 BEAUMONT LANE, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 113 BEAUMONT LANE, PALM BEACH GARDENS, FL 33410 No data
AMENDMENT 2017-04-14 No data No data
REINSTATEMENT 1994-12-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data
AMENDMENT 1988-12-28 No data No data
AMENDMENT 1988-01-07 No data No data
REINSTATEMENT 1987-09-29 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
AMENDED ANNUAL REPORT 2024-09-25
AMENDED ANNUAL REPORT 2024-07-16
AMENDED ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2024-02-26
AMENDED ANNUAL REPORT 2023-10-19
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-04-30

Date of last update: 05 Feb 2025

Sources: Florida Department of State