Search icon

BEACHSIDE CONDOMINIUM OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BEACHSIDE CONDOMINIUM OWNERS 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: 23 Sep 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2006 (19 years ago)
Document Number: 770408
FEI/EIN Number 581741005

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

Address: 3692 E. Co. Hwy 30-A, Santa Rosa Beach, FL, 32459, US
Mail Address: P.O. BOX 4665, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sadler Harlin President 6886 Arno Allisona Road, College Grove, TN, 37047
Hicks Marcie Secretary 200 McDavis Loop Apt # 3405, Santa Rosa Beach, FL, 32459
Parrish Suzette Vice President 15161 Kingstree Drive, Dallas, TX, 75248
Hooks William Director 117 Peppedine Court, Thomasville, GA, 31757
Stamper Sheri Director 17100 South Highland Ridge Drive, Loch Lloyd, MT, 64012
MURPHY NORA Agent 3799 East County Hwy 30-A, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 3799 East County Hwy 30-A, Unit 2G, Santa Rosa Beach, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 3692 E. Co. Hwy 30-A, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2007-04-26 3692 E. Co. Hwy 30-A, Santa Rosa Beach, FL 32459 -
REINSTATEMENT 2006-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 1999-04-30 MURPHY, NORA -
REINSTATEMENT 1987-06-25 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State