Search icon

BEL AIR PLACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BEL AIR PLACE 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: 05 Jan 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 1994 (31 years ago)
Document Number: N00754
FEI/EIN Number 650323279

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

Address: BEL AIR PLACE CONDO ASSOCIATION INC, 1019 BEL AIR DR UNIT A, HIGHLAND BEACH, FL, 33487, US
Mail Address: BEL AIR PLACE CONDO ASSOCIATION INC, 1019 BEL AIR DR UNIT A, HIGHLAND BEACH, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HESSLER DANIEL M President 1019 BELAIR DR UNIT A, HIGHLAND BEACH, FL, 33487
HESSLER DANIEL M Director 1019 BELAIR DR UNIT A, HIGHLAND BEACH, FL, 33487
RAMIC REUF Secretary 1019 BELAIR DR UNIT C, HIGHLAND BEACH, FL, 33487
HESSLER NANCY Treasurer 1019 BEL AIR DRIVE UNIT A, HIGHLAND BEACH, FL, 33487
HESSLER DANIEL M Agent 1019 BEL AIR DRIVE, HIGHLAND BEACH, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-03-19 BEL AIR PLACE CONDO ASSOCIATION INC, 1019 BEL AIR DR UNIT A, HIGHLAND BEACH, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-01 BEL AIR PLACE CONDO ASSOCIATION INC, 1019 BEL AIR DR UNIT A, HIGHLAND BEACH, FL 33487 -
REGISTERED AGENT NAME CHANGED 2009-02-01 HESSLER, DANIEL M -
REGISTERED AGENT ADDRESS CHANGED 1996-03-13 1019 BEL AIR DRIVE, HIGHLAND BEACH, FL 33487 -
REINSTATEMENT 1994-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1989-12-04 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State