Search icon

BEACH HAVEN COTTAGES OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BEACH HAVEN COTTAGES 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: 28 Aug 2002 (23 years ago)
Document Number: N02000006575
FEI/EIN Number 201043881

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

Address: 2441 U S HWY 98 W, STE 101, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 2441 U S HWY 98 W, STE 101, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Trudo David Director 2441 U S HWY 98 W, SANTA ROSA BEACH, FL, 32459
Trudo David Vice President 2441 U S HWY 98 W, SANTA ROSA BEACH, FL, 32459
MARTIN DAVID Director 2441 U S HWY 98 W, SANTA ROSA BEACH, FL, 32459
MARTIN DAVID President 2441 U S HWY 98 W, SANTA ROSA BEACH, FL, 32459
Jenkins Brad Director 2441 U S HWY 98 W, SANTA ROSA BEACH, FL, 32459
McHUGH ROBERT Director 2441 U S HWY 98 W, SANTA ROSA BEACH, FL, 32459
McHUGH ROBERT Treasurer 2441 U S HWY 98 W, SANTA ROSA BEACH, FL, 32459
THOMPSON BRAD Director 2441 U S HWY 98 W, SANTA ROSA BEACH, FL, 32459
THOMPSON BRAD Secretary 2441 U S HWY 98 W, SANTA ROSA BEACH, FL, 32459
ASSOCIATION MANAGEMENT SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-25 Association Management Services, LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-04-19 2441 U S HWY 98 W, STE 101, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2014-04-19 2441 U S HWY 98 W, STE 101, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-19 2441 U S HWY 98 W, STE 101, SANTA ROSA BEACH, FL 32459 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State