Search icon

BEACH COLONY EAST CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BEACH COLONY EAST 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: 14 Aug 2001 (24 years ago)
Document Number: N01000005866
FEI/EIN Number 593740107

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

Address: 13597 PERDIDO KEY DR, PENSACOLA, FL, 32507, US
Mail Address: 14620 PERDIDO KEY DRIVE, ATTN: FIRSTSERVICE RESIDENTIAL, PENSACOLA, FL, 32507, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCSHANE STEPHANIE Vice President 14620 PERDIDO KEY DRIVE, PENSACOLA, FL, 32507
MCSHANE STEPHANIE Director 14620 PERDIDO KEY DRIVE, PENSACOLA, FL, 32507
Garner Christopher President 14620 PERDIDO KEY DRIVE, PENSACOLA, FL, 32507
Garner Christopher Director 14620 PERDIDO KEY DRIVE, PENSACOLA, FL, 32507
Chartier Danny Secretary 14620 PERDIDO KEY DRIVE, PENSACOLA, FL, 32507
Chartier Danny Director 14620 PERDIDO KEY DRIVE, PENSACOLA, FL, 32507
BIRD TONY Director 14620 PERDIDO KEY DRIVE, PENSACOLA, FL, 32507
Wood Stacy Director 14620 PERDIDO KEY DRIVE, PENSACOLA, FL, 32507
PATASSI JOE Director 14620 PERDIDO KEY DRIVE, PENSACOLA, FL, 32507
BECKER & CO LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-01 BECKER -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 348 MIRACLE STRIP PKWY SW, SUITE 7, FORT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2021-08-19 13597 PERDIDO KEY DR, PENSACOLA, FL 32507 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-02 13597 PERDIDO KEY DR, PENSACOLA, FL 32507 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-08-19
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-04-01

Date of last update: 02 May 2025

Sources: Florida Department of State