Entity Name: | BEACHWAY AT NASSAU LAKE 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: | 03 Aug 2000 (25 years ago) |
Document Number: | N00000005086 |
FEI/EIN Number |
593662757
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1880 S. 14th St, Fernandina Beach, FL, 32034, US |
Mail Address: | 1880 S. 14th St, Fernandina Beach, FL, 32034, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jones Grant | Director | 1880 South 14th St, Suite 103, Fernandina Beach, FL, 32034 |
PERSONETT NATHAN | President | 1880 S. 14th St, Fernandina Beach, FL, 32034 |
PERSONETT NATHAN | Director | 1880 S. 14th St, Fernandina Beach, FL, 32034 |
CONE MARY | Vice President | 1880 S. 14th St, Fernandina Beach, FL, 32034 |
CONE MARY | Director | 1880 S. 14th St, Fernandina Beach, FL, 32034 |
Stein Philip | Treasurer | 1880 S. 14th St, Fernandina Beach, FL, 32034 |
Hunt James | Secretary | 1880 S. 14th St, Fernandina Beach, FL, 32034 |
GCAM OF AMELIA, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-17 | 1880 S. 14th St, Suite 103, Fernandina Beach, FL 32034 | - |
CHANGE OF MAILING ADDRESS | 2023-01-17 | 1880 S. 14th St, Suite 103, Fernandina Beach, FL 32034 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-17 | GCAM of Amelia, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-17 | 1880 S. 14th St, Suite 103, Fernandina Beach, FL 32034 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State