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 |
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 |
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 | - |
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