Search icon

BEACH PARADISE CONDOMINIUM, INC.

Company Details

Entity Name: BEACH PARADISE CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Apr 2003 (22 years ago)
Document Number: N03000003492
FEI/EIN Number 200777998
Address: 2204 1ST STREET UNIT B, INDIAN ROCKS BEACH, FL, 33785, US
Mail Address: P.O. BOX 272670, C/O RENT FIRST REALTY INC, TAMPA, FL, 33688, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SEARCY H L Agent 2204 1ST STREET, UNIT B, INDIAN ROCKS BEACH, FL, 33785

President

Name Role Address
RULLO STACY President 2204 1ST STREET, UNIT A, INDIAN ROCKS BEACH, FL, 33785

Treasurer

Name Role Address
SEARCY H L Treasurer 2204 1ST. STREET, UNIT B, INDIAN ROCKS BEACH, FL, 33785

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-08 SEARCY, H L No data
CHANGE OF MAILING ADDRESS 2017-08-21 2204 1ST STREET UNIT B, INDIAN ROCKS BEACH, FL 33785 No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-14 2204 1ST STREET UNIT B, INDIAN ROCKS BEACH, FL 33785 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-14 2204 1ST STREET, UNIT B, INDIAN ROCKS BEACH, FL 33785 No data

Court Cases

Title Case Number Docket Date Status
OUTBIDYA, INC. VS DIETECH FINANCIAL, L L C, ET AL 2D2018-3749 2018-09-18 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
18-4365-CI

Parties

Name OUTBIDYA, INC.
Role Appellant
Status Active
Representations ROY C. SKELTON, ESQ.
Name CINTHYA I. PARKER
Role Appellee
Status Active
Name BEACH PARADISE CONDOMINIUM, INC.
Role Appellee
Status Active
Name DIETECH FINANCIAL, L L C
Role Appellee
Status Active
Representations JONATHAN IAN MEISELS, ESQ., DAVID Y. ROSENBERG, ESQ.
Name FIRST FLORIDA RESIDENTIAL MORTGAGE CO.
Role Appellee
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Name JAMES R. PARKER, I I
Role Respondent
Status Active
Name HON. JACK R. ST. ARNOLD
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ of prohibition is dismissed.
Docket Date 2018-10-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DIETECH FINANCIAL, L L C
Docket Date 2018-10-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of OUTBIDYA, INC.
Docket Date 2018-09-20
Type Order
Subtype Order to Respond to Petition
Description prohibition response ~ Respondent shall serve a response to the petition for writ of prohibition by October 10, 2018. The petitioner may reply within 15 days of service of the response. This order does not operate as a stay of the circuit court proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h).
Docket Date 2018-09-18
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of OUTBIDYA, INC.
Docket Date 2018-09-18
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2018-09-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-09-18
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of OUTBIDYA, INC.

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State