Search icon

THE BEACH CLUB AT ST. AUGUSTINE BEACH & TENNIS RESORT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE BEACH CLUB AT ST. AUGUSTINE BEACH & TENNIS RESORT 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: 17 Mar 1983 (42 years ago)
Document Number: 767531
FEI/EIN Number 592313143

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

Address: 2 OCEAN TRACE ROAD, ST AUGUSTINE, FL, 32080
Mail Address: 2 OCEAN TRACE ROAD, ST AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burke-Higgins Donita Vice President 2 Ocean Trace Road, St. Augustine, FL, 32080
Hendricks Ann Treasurer 2 Ocean Trace Road, St. Augustine, FL, 32080
Yancey Cathy President 2 Ocean Trace Road, St. Augustine, FL, 32080
Doherty Susan Director 2 Ocean Trace Road, St. Augustine, FL, 32080
McCall Chris Director 2 Ocean Trace Road, St. Augustine, FL, 32080
Knopf Lora Secretary 2 Ocean Trace Road, St. Augustine, FL, 32080
Cunningham Richard Agent Cunningham Property Management Corp., Sarasota, FL, 34232

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-21 Cunningham, Richard -
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 Cunningham Property Management Corp., 3671 Webber Sreet #36, Sarasota, FL 34232 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-05 2 OCEAN TRACE ROAD, ST AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2002-05-05 2 OCEAN TRACE ROAD, ST AUGUSTINE, FL 32080 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State