Search icon

NORTH BEACH ISLAND HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NORTH BEACH ISLAND 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: 03 Oct 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2010 (14 years ago)
Document Number: N03000008637
FEI/EIN Number 432032793

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

Address: 112 N Ponce de Leon Blvd, St. Augustine, FL, 32084, US
Mail Address: PO BOX 1389, ST. AUGUSTINE, FL, 32085, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORKMAN ANGELA Vice President 112 N Ponce de Leon Blvd, St. Augustine, FL, 32084
Tarasenko Shantel Agen 112 N Ponce de Leon Blvd, St. Augustine, FL, 32084
Sass Brian President 112 N Ponce de Leon Blvd, St. Augustine, FL, 32084
Long Joseph Treasurer 112 N Ponce de Leon Blvd, St. Augustine, FL, 32084
ALSOP PROPERTY MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 112 N Ponce de Leon Blvd, Unit C, St. Augustine, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 112 N Ponce de Leon Blvd, Unit C, St. Augustine, FL 32084 -
REGISTERED AGENT NAME CHANGED 2024-01-31 ALSOP Property Management, LLC -
CHANGE OF MAILING ADDRESS 2022-01-21 112 N Ponce de Leon Blvd, Unit C, St. Augustine, FL 32084 -
REINSTATEMENT 2010-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State