Search icon

THE BEALS COMMERCE CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE BEALS COMMERCE CENTER 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: 07 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2006 (18 years ago)
Document Number: N04000011371
FEI/EIN Number 202094248

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

Mail Address: PO Box 20196, SARASOTA, FL, 34276, US
Address: 2965-A Bee Ridge Rd., Sarasota, 34239, PO Box 20196, Sarasota, FL, 34276, US
ZIP code: 34276
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAW VICTORIA H Director 3717 DOWNER AVENUE, SASASOTA, FL, 32792
BAUGHER BRITTANY Director 1403 PINE PRAIRIE RD, SARASOTA, FL, 34240
MAGLICH RICHARD C Agent 2965-A Bee Ridge Rd, arasota, Fl 34239, Sarasota, FL, 34276
MAGLICH RICHARD C Director 5225 RIVERWOOD AVENUE, SARASOTA, FL, 34231
GINGERICH EDNA Director POST OFFICE BOX 20196, SARASOTA, FL, 34276

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 2965-A Bee Ridge Rd., Sarasota, 34239, PO Box 20196, Sarasota, FL 34276 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 2965-A Bee Ridge Rd, arasota, Fl 34239, PO Box 20196, Sarasota, FL 34276 -
CHANGE OF MAILING ADDRESS 2014-01-22 2965-A Bee Ridge Rd., Sarasota, 34239, PO Box 20196, Sarasota, FL 34276 -
REINSTATEMENT 2006-11-06 - -
REGISTERED AGENT NAME CHANGED 2006-11-06 MAGLICH, RICHARD C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State