Search icon

BEACH CLUB TOWERS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BEACH CLUB TOWERS 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: 17 Dec 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Sep 2013 (12 years ago)
Document Number: N03000010853
FEI/EIN Number 542152739

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

Address: 18 VIA DE LUNA DRIVE, PENSACOLA BEACH, FL, 32561, US
Mail Address: 18 VIA DE LUNA DRIVE, PENSACOLA BEACH, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hickman John Vice President 1640 Nottingham Way NE, Atlanta, GA, 30309
Smith Ken Secretary 5900 Chestnut Bend Dr., Colleyville, TX, 76034
Bindi Vic Treasurer 4733 Marina Dr, GULF BREEZE, FL, 32463
Moore Dan Director 18 Via de Luna Drive, Pensacola Beach, FL, 32561
Giedrimas Lindsay Director 101 Shoreline Dr., Gulf Breeze, FL, 32561
Sessums Joshua Agent 18 VIA DE LUNA DRIVE, PENSACOLA BEACH, FL, 32561
Rodriguez Jennifer President 1410 N. 19th Ave, Pensacola, FL, 32503

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-08 Sessums, Joshua -
AMENDMENT 2013-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-19 18 VIA DE LUNA DRIVE, PENSACOLA BEACH, FL 32561 -
REINSTATEMENT 2011-12-19 - -
CHANGE OF MAILING ADDRESS 2011-12-19 18 VIA DE LUNA DRIVE, PENSACOLA BEACH, FL 32561 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-16 18 VIA DE LUNA DRIVE, PENSACOLA BEACH, FL 32561 -
AMENDMENT 2007-06-26 - -

Court Cases

Title Case Number Docket Date Status
CHRIS JONES, ETC., ET AL. VS BEACH CLUB TOWERS HOMEOWNERS ASSOCIATION, INC. SC2018-0081 2018-01-10 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
172011CA002415XXXXXX

Circuit Court for the First Judicial Circuit, Escambia County
1D15-5886

Parties

Name Scott Lunsford, Tax Collector for Escambia County, Florida
Role Appellant
Status Active
Name CHRIS JONES, PROPERTY APPRAISER
Role Petitioner
Status Active
Representations Robert J. Telfer III, THOMAS M. FINDLEY
Name BEACH CLUB TOWERS HOMEOWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Representations R. Todd Harris, Edward P. Fleming
Name Hon. Edward Phillips Nickinson III
Role Judge/Judicial Officer
Status Active
Name Hon. Pam Childers
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-04
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-02-01
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction
On Behalf Of BEACH CLUB TOWERS HOMEOWNERS ASSOCIATION, INC.
View View File
Docket Date 2018-01-22
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Jurisdictional Brief of Petitioners Chris Jones and Scott Lunsford
On Behalf Of CHRIS JONES, PROPERTY APPRAISER
View View File
Docket Date 2018-01-17
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-01-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-01-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of CHRIS JONES, PROPERTY APPRAISER
View View File
Docket Date 2018-01-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-01-10
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-CLASS CONST OFCR/DIRECT CONFL
On Behalf Of CHRIS JONES, PROPERTY APPRAISER
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State