Entity Name: | THE BEACHES OF LONGBOAT KEY-SOUTH 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: | 13 Jan 1984 (41 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 19 Jun 2017 (8 years ago) |
Document Number: | N00913 |
FEI/EIN Number |
592339223
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 775 LONGBOAT CLUB ROAD, LONGBOAT KEY, FL, 34228, US |
Mail Address: | 775 LONGBOAT CLUB RD, LONGBOAT KEY, FL, 34228 |
ZIP code: | 34228 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Foulkes Michael | Treasurer | 775 LONGBOAT CLUB RD, LONGBOAT KEY, FL, 34228 |
Willoughby Steven | President | 775 LONGBOAT CLUB ROAD, LONGBOAT KEY, FL, 34228 |
Attai Sheila | Secretary | 775 LONGBOAT CLUB ROAD, LONGBOAT KEY, FL, 34228 |
McGrath Donnie | Vice President | 775 Longboat Club Road, Longboat Key, FL, 34228 |
Demeo Michael | Director | 775 Longboat Club Road, Longboat Key, FL, 34228 |
Van Dyck Stephen | Director | 775 Longboat Club Road, Longboat Key, FL, 34228 |
Rawlings Nancy | Agent | 775 LONGBOAT CLUB ROAD, LONGBOAT KEY, FL, 34228 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-02 | Rawlings, Nancy | - |
AMENDED AND RESTATEDARTICLES | 2017-06-19 | - | - |
CHANGE OF MAILING ADDRESS | 2017-06-19 | 775 LONGBOAT CLUB ROAD, LONGBOAT KEY, FL 34228 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-19 | 775 LONGBOAT CLUB ROAD, LONGBOAT KEY, FL 34228 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-19 | 775 LONGBOAT CLUB ROAD, LONGBOAT KEY, FL 34228 | - |
AMENDMENT | 1994-05-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-31 |
Amended and Restated Articles | 2017-06-19 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State