Search icon

BEACHSIDE VILLAS I.R.B.C.A., INC.

Company Details

Entity Name: BEACHSIDE VILLAS I.R.B.C.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Jan 2001 (24 years ago)
Document Number: N01000000025
FEI/EIN Number 593688669
Address: 1412-1500 GULF BLVD., INDIAN ROCKS BEACH, FL, 33785
Mail Address: C/O Professional Condo Concepts, Inc., 2181 Indian Rocks Road S., Largo, FL, 33774, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
McConnell Nicola Agent 19534 GULF BLVD., INDIAN ROCKS BEACH, FL, 33785

Director

Name Role Address
Petta Jennifer Director 660 11th Avenue South, St. Petersburg, FL, 33701
Santana Viti Director 203 Grand Street, New Milford, FL, 07646

Vice President

Name Role Address
Montoya Shane Vice President 1460 Grand Ave, St. Paul, MN, 55102

Treasurer

Name Role Address
Bridges Timothy Treasurer 115 112th Ave NE #617, St. Petersburg, FL, 33716

Secretary

Name Role Address
Santana Heriberto Secretary 203 Grand Street, New Milford, NJ, 07646

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-12-03 1412-1500 GULF BLVD., INDIAN ROCKS BEACH, FL 33785 No data
REGISTERED AGENT NAME CHANGED 2024-12-03 McConnell, Nicola No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-18 1412-1500 GULF BLVD., INDIAN ROCKS BEACH, FL 33785 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-27 19534 GULF BLVD., SUITE 202, INDIAN ROCKS BEACH, FL 33785 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-03
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State