Search icon

BEACON PARK PHASE 1 HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BEACON PARK PHASE 1 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: 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

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

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

Key Officers & Management

Name Role Address
Arnold Sonya President 1631 E. Vine Street, Kissimmee, FL, 34744
Johnson Cassandra L Secretary 1631 E. Vine Street, Kissimmee, FL, 34744
Pariziale Nicholas Vice President 1631 E. Vine Street, Kissimmee, FL, 34744
ARTEMIS LIFESTYLE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-26 Artemis Lifestyle Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 1631 E. Vine Street, Suite 300, Kissimmee, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 1631 E. Vine Street, c/o Artemis Lifestyles, Inc, Suite 300, Kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2019-04-25 1631 E. Vine Street, c/o Artemis Lifestyles, Inc, Suite 300, Kissimmee, FL 34744 -
REINSTATEMENT 2005-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-11-01 - -
NAME CHANGE AMENDMENT 2004-05-11 BEACON PARK PHASE 1 HOMEOWNERS ASSOCIATION, INC. -

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 Apr 2025

Sources: Florida Department of State