Entity Name: | BEACON SQUARE HOMEOWNERS 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: | 16 Nov 1983 (41 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 07 Aug 1998 (27 years ago) |
Document Number: | 771277 |
FEI/EIN Number |
592371502
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | BEACON SQUARE HOA, 10553 PUTNAM CT, LEHIGH ACRES, FL, 33936, US |
Mail Address: | 10553 Putnam Ct, Lehigh Acres, FL, 33936, US |
ZIP code: | 33936 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Macias Martha | Director | 10553 Putnam Ct, Lehigh Acres, FL, 33936 |
Smith Denise | Vice President | BEACON SQUARE HOA, LEHIGH ACRES, FL, 33936 |
Regalbuto Rhonda | President | BEACON SQUARE HOA, LEHIGH ACRES, FL, 33936 |
Devlin Jean | Secretary | 10552 Quincy CT, LEHIGH ACRES, FL, 33936 |
Macias Martha | Agent | 10553 Putnam Ct, Lehigh Acres, FL, 33936 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-04 | 10553 Putnam Ct, Lehigh Acres, FL 33936 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-04 | Macias, Martha | - |
CHANGE OF MAILING ADDRESS | 2021-04-14 | BEACON SQUARE HOA, 10553 PUTNAM CT, LEHIGH ACRES, FL 33936 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | BEACON SQUARE HOA, 10553 PUTNAM CT, LEHIGH ACRES, FL 33936 | - |
RESTATED ARTICLES | 1998-08-07 | - | - |
AMENDMENT | 1994-10-11 | - | - |
AMENDMENT | 1991-04-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
AMENDED ANNUAL REPORT | 2023-09-21 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State