Search icon

BEACON PARK PHASE 1 HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: BEACON PARK PHASE 1 HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2005 (19 years ago)
Document Number: N04000004163
FEI/EIN Number 202752242
Address: 1631 E. Vine Street, c/o Artemis Lifestyles, Inc, Kissimmee, FL, 34744, US
Mail Address: 1631 E. Vine Street, c/o Artemis Lifestyles, Inc, Kissimmee, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role
ARTEMIS LIFESTYLE SERVICES, INC. Agent

President

Name Role Address
Arnold Sonya President 1631 E. Vine Street, Kissimmee, FL, 34744

Vice President

Name Role Address
Pariziale Nicholas Vice President 1631 E. Vine Street, Kissimmee, FL, 34744

Secretary

Name Role Address
Johnson Cassandra L Secretary 1631 E. Vine Street, Kissimmee, FL, 34744

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-26 Artemis Lifestyle Services, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 1631 E. Vine Street, Suite 300, Kissimmee, FL 34744 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 1631 E. Vine Street, c/o Artemis Lifestyles, Inc, Suite 300, Kissimmee, FL 34744 No data
CHANGE OF MAILING ADDRESS 2019-04-25 1631 E. Vine Street, c/o Artemis Lifestyles, Inc, Suite 300, Kissimmee, FL 34744 No data
REINSTATEMENT 2005-11-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDMENT 2004-11-01 No data No data
NAME CHANGE AMENDMENT 2004-05-11 BEACON PARK PHASE 1 HOMEOWNERS ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
AMENDED ANNUAL REPORT 2023-05-19
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State