Search icon

BEACON 21 CONDOMINIUM, DOLPHIN VILLAGE INC. - Florida Company Profile

Company Details

Entity Name: BEACON 21 CONDOMINIUM, DOLPHIN VILLAGE 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 Sep 1983 (42 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Aug 2008 (17 years ago)
Document Number: 770102
FEI/EIN Number 592474508

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

Address: C/O Coastal Property Management, 10 SE Central Parkway, Stuart, FL, 34994, US
Mail Address: C/O Coastal Property Management, 10 SE Central Parkway, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHASTAIN MARIANNE Treasurer C/O Coastal Property Management, Stuart, FL, 34994
WEBSTER KRISTIN President C/O Coastal Property Management, Stuart, FL, 34994
PEROTTI MICHAEL Secretary C/O Coastal Property Management, Stuart, FL, 34994
ELLIS GAIL Director C/O Coastal Property Management, Stuart, FL, 34994
FATHBRUCKNER THOMAS Director C/O Coastal Property Management, Stuart, FL, 34994
JACOB E ENSOR Esq. Agent ROSS EARLE BONAN ENSOR & CARRIGAN P.A, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 ROSS EARLE BONAN ENSOR & CARRIGAN P.A, 819 SW FEDERAL HIGHWAY, SUITE 302, Stuart, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 C/O Coastal Property Management, 10 SE Central Parkway, Suite 400, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2019-04-19 C/O Coastal Property Management, 10 SE Central Parkway, Suite 400, Stuart, FL 34994 -
REGISTERED AGENT NAME CHANGED 2018-12-15 JACOB E ENSOR Esq. -
NAME CHANGE AMENDMENT 2008-08-25 BEACON 21 CONDOMINIUM, DOLPHIN VILLAGE INC. -
REINSTATEMENT 1987-11-23 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-04-19
AMENDED ANNUAL REPORT 2018-12-15
AMENDED ANNUAL REPORT 2018-06-11
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State