Search icon

BEACH HOUSE RESORT CONDOMINIUM CORP. - Florida Company Profile

Company Details

Entity Name: BEACH HOUSE RESORT CONDOMINIUM CORP.
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: 16 Feb 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 2008 (17 years ago)
Document Number: 767032
FEI/EIN Number 592779420

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

Address: 2389 E. Venice Avenue, Venice, FL, 34292, US
Mail Address: 2389 E. Venice Avenue, Venice, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roehl Kimberly President 2389 E. Venice Avenue, Venice, FL, 34292
Carmean Kevin Director 2389 E. Venice Avenue, Venice, FL, 34292
Bowman Jennifer Secretary 2389 E. Venice Avenue, Venice, FL, 34292
Barron Martha Director 2389 E. Venice Avenue, Venice, FL, 34292
Roehl Chris Director 2389 E. Venice Avenue, Venice, FL, 34292
SIGNATURE ONE, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 2389 E. Venice Avenue, #440, Venice, FL 34292 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 2389 E. Venice Avenue, #440, Venice, FL 34292 -
REGISTERED AGENT NAME CHANGED 2024-04-29 Signature One -
CHANGE OF MAILING ADDRESS 2024-04-29 2389 E. Venice Avenue, #440, Venice, FL 34292 -
REINSTATEMENT 2008-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2005-03-14 - -
CANCEL ADM DISS/REV 2003-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 1983-12-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-05-03
AMENDED ANNUAL REPORT 2020-10-30
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State