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 |
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 |
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 | - | - |
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