Search icon

SOUTH BEACH AT FLAGLER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH BEACH AT FLAGLER 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: 20 Nov 2000 (24 years ago)
Document Number: N00000007721
FEI/EIN Number 593756559

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: MAY MANAGEMENT SERVICES, INC, 5455 A1A SOUTH, SAINT AUGUSTINE, FL, 32080
Mail Address: MAY MANAGEMENT SERVICES, INC, 5455 A1A SOUTH, SAINT AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grissom Linda Secretary C/O MAY MANAGEMENT SERVICES, INC, SAINT AUGUSTINE, FL, 32080
BROWN MARCUS President C/O MAY MANAGEMENT SERVICES, INC, SAINT AUGUSTINE, FL, 32080
MACLEOD DIANE Vice President C/O MAY MANAGEMENT SERVICES, INC, SAINT AUGUSTINE, FL, 32080
REACH JUDITH Treasurer C/O MAY MANAGEMENT SERVICES, INC, SAINT AUGUSTINE, FL, 32080
MAY MANAGEMENT SERVICES, INC. Agent -
CARPENTER DAVID Director C/O MAY MANAGEMENT SERVICES, INC, SAINT AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 MAY MANAGEMENT SERVICES, INC, 5455 A1A SOUTH, SAINT AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-25 MAY MANAGEMENT SERVICES, INC, 5455 A1A SOUTH, SAINT AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2009-03-25 MAY MANAGEMENT SERVICES, INC, 5455 A1A SOUTH, SAINT AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2009-03-25 MAY MANAGEMENT SERVICES INC -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State