Search icon

BEACH WALK HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: BEACH WALK HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Feb 2000 (25 years ago)
Document Number: N00000001078
FEI/EIN Number 650994133
Address: Gulf Coast Realty & Property Management, 26711 Dublin Woods Circle, Bonita Springs, FL, 34135, US
Mail Address: Gulf Coast Realty & Property Managemen, 26711 Dublin Woods Circle, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Gulf Coast Realty & Property Management Agent Gulf Coast Realty & Property Managemen, Bonita Springs, FL, 34135

Treasurer

Name Role Address
Iacona Carl Treasurer Gulf Coast Realty & Property Managemen, Bonita Springs, FL, 34135

Director

Name Role Address
BANASIAK KEITH Director Gulf Coast Realty & Property Managemen, Bonita Springs, FL, 34135

President

Name Role Address
Labarge Joseph President Gulf Coast Realty & Property Managemen, Bonita Springs, FL, 34135

Secretary

Name Role Address
York Maria Secretary Gulf Coast Realty & Property Managemen, Bonita Springs, FL, 34135

Vice President

Name Role Address
Blaire Pat Vice President Gulf Coast Realty & Property Managemen, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 Gulf Coast Realty & Property Management, 26711 Dublin Woods Circle, 202, Bonita Springs, FL 34135 No data
CHANGE OF MAILING ADDRESS 2024-02-23 Gulf Coast Realty & Property Management, 26711 Dublin Woods Circle, 202, Bonita Springs, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2024-02-23 Gulf Coast Realty & Property Management No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 Gulf Coast Realty & Property Management, 26711 Dublin Woods Circle, 202, Bonita Springs, FL 34135 No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State