Entity Name: | BEACH VIEW OF MANATEE 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: | 18 Oct 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 1988 (36 years ago) |
Document Number: | 770816 |
FEI/EIN Number |
650109818
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C & S Community Management, 4301 32nd St W, Bradenton, FL, 34205, US |
Mail Address: | C & S Community Management, 4301 32nd St W, Bradenton, FL, 34205, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Elliott David | Secretary | C & S Community Management, Bradenton, FL, 34205 |
Dewey Michael | At | C & S Community Management, Bradenton, FL, 34025 |
Dewey Michael | L | C & S Community Management, Bradenton, FL, 34025 |
Dahms Michelle | Treasurer | C & S Community Management, Bradenton, FL, 34205 |
Minasian Michael | President | C & S Community Management, Bradenton, FL, 34205 |
Koziol Joseph | Vice President | C & S Community Management, Bradenton, FL, 34205 |
Minasian Michael | Agent | 1209 E Cumberland, Tampa, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-12 | C & S Community Management, 4301 32nd St W, A-20, Bradenton, FL 34205 | - |
CHANGE OF MAILING ADDRESS | 2023-04-12 | C & S Community Management, 4301 32nd St W, A-20, Bradenton, FL 34205 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-12 | Minasian, Michael | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-12 | 1209 E Cumberland, T-2, Unit 505, Tampa, FL 33602 | - |
REINSTATEMENT | 1988-12-12 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State