Search icon

THE BEACON ON 3RD STREET CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE BEACON ON 3RD STREET 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: 13 Oct 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Apr 2016 (9 years ago)
Document Number: N03000009028
FEI/EIN Number 200433526

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

Address: c/o Condominium Associates, 3001 Executive Drive, Clearwater, FL, 33762, US
Mail Address: c/o Condominium Associates, 3001 Executive Drive, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Latimer teri Director 3001 Executive Drive, Ste 260, Clearwater, FL, 33762
Duritsch Lisa A President c/o Condominium Associates, Clearwater, FL, 33762
DiNeno Chris Vice President c/o Condominium Associates, Clearwater, FL, 33762
Diaz Javier Treasurer c/o Condominium Associates, Clearwater, FL, 33762
francis erin Secretary c/o Condominium Associates, Clearwater, FL, 33762
Love Tiffany Agent Adams & Reese LLP, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-07-15 Love, Tiffany -
REGISTERED AGENT ADDRESS CHANGED 2022-07-15 Adams & Reese LLP, 100 N Tampa St, Suite 4000, Tampa, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 c/o Condominium Associates, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2021-03-18 c/o Condominium Associates, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 -
AMENDMENT 2016-04-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
AMENDED ANNUAL REPORT 2023-06-23
ANNUAL REPORT 2023-03-09
AMENDED ANNUAL REPORT 2022-07-15
AMENDED ANNUAL REPORT 2022-06-02
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-18
AMENDED ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State