Search icon

BEACON BY THE SEA HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BEACON BY THE SEA HOMEOWNERS 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: 04 Nov 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jul 2012 (13 years ago)
Document Number: N02000008586
FEI/EIN Number 200023822

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

Address: 413 Williams Ave, Port St. Joe, FL, 32456, US
Mail Address: PO Box 1055, Port St Joe, FL, 32457, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ehrhart Ronald President 104 Kaelyn Ln, Port St. Joe, FL, 32456
Smith Carol L Secretary 144 Kaelyn Ln, Port St Joe, FL, 32456
COPELAND RANDALL Vice President 140 Kaelyn Ln, Port St. Joe, FL, 32456
Gonda John Director 122 Kaelyn Ln, Port St Joe, FL, 32457
Vernetti Pam Director 116 Kaelyn Ln, Port St Joe, FL, 32456
Ehrhart Cindy Treasurer 104 Kaelyn Ln, Port St Joe, FL, 32456
Costin & Costin Law Office Agent 413 Williams Ave, Port St. Joe, FL, 32456

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-18 413 Williams Ave, Port St. Joe, FL 32456 -
AMENDMENT 2021-06-07 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 413 Williams Ave, Port St. Joe, FL 32456 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 413 Williams Ave, Port St. Joe, FL 32456 -
REGISTERED AGENT NAME CHANGED 2014-04-21 Costin & Costin Law Office -
PENDING REINSTATEMENT 2012-07-16 - -
REINSTATEMENT 2012-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2003-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State