Search icon

BEACH PLACE OF TREASURE ISLAND CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BEACH PLACE OF TREASURE ISLAND 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: 02 May 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jul 1989 (36 years ago)
Document Number: 768219
FEI/EIN Number 592426679

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

Address: 12512 1st Street West, Treasure Island, FL, 33706-5050, US
Mail Address: 12512 1st Street West, Treasure Island, FL, 33706-5050, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIOTT JAMES W Director 12512 1st Street West, Treasure Island, FL, 337065050
WRENSEN MARY President 12512 1st Street West, Treasure Island, FL, 33706
WRENSEN MARY Director 12512 1st Street West, Treasure Island, FL, 33706
ELLIOTT JAMES W Secretary 12512 1st Street West, Treasure Island, FL, 337065050
ELLIOTT JAMES W Treasurer 12512 1st Street West, Treasure Island, FL, 337065050
DAVIS PHILLIP J Vice President 12512 1st Street West, Treasure Island, FL, 33706
DAVIS PHILLIP J Director 12512 1st Street West, Treasure Island, FL, 33706
ELLIOTT JAMES W. Agent 12512 1st Street West, Treasure Island, FL, 337065050

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-05 12512 1st Street West, Apt 3, Treasure Island, FL 33706-5050 -
CHANGE OF MAILING ADDRESS 2023-03-05 12512 1st Street West, Apt 3, Treasure Island, FL 33706-5050 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-05 12512 1st Street West, Apt 3, Treasure Island, FL 33706-5050 -
REGISTERED AGENT NAME CHANGED 1996-04-11 ELLIOTT, JAMES W. -
REINSTATEMENT 1989-07-06 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State