Entity Name: | BEACH CLUB APARTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Oct 1997 (28 years ago) |
Date of dissolution: | 21 Apr 2005 (20 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Apr 2005 (20 years ago) |
Document Number: | F97000005595 |
FEI/EIN Number |
061496776
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O R. LUBIN, 20 BROCKLESBY, AVON, CT, 06001 |
Mail Address: | C/O R. LUBIN, 20 BROCKLESBY, AVON, CT, 06001 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
LUBLIN RICHARD K | President | 20 BROCKESBY, AVON, CT, 06001 |
LUBLIN RICHARD K | Secretary | 20 BROCKESBY, AVON, CT, 06001 |
LUBLIN JANE | Vice President | 20 BROCKESBY, AVON, CT, 06001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2005-04-21 | - | - |
REINSTATEMENT | 2005-03-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-10 | C/O R. LUBIN, 20 BROCKLESBY, AVON, CT 06001 | - |
CHANGE OF MAILING ADDRESS | 2005-03-10 | C/O R. LUBIN, 20 BROCKLESBY, AVON, CT 06001 | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
Withdrawal | 2005-04-21 |
REINSTATEMENT | 2005-03-10 |
ANNUAL REPORT | 2002-02-01 |
ANNUAL REPORT | 2001-01-10 |
REINSTATEMENT | 2000-02-11 |
Foreign Profit | 1997-10-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State