Search icon

BEACHCOURT SOUTH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BEACHCOURT SOUTH 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: 26 Jul 1984 (41 years ago)
Document Number: N04384
FEI/EIN Number 592483285

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

Address: 275 SOUTH 4TH STREET, D, COCOA BEACH, FL, 32931, US
Mail Address: 275 SOUTH 4TH STREET, D, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARRELL ADA President 275 SOUTH 4TH STREET, COCOA BEACH, FL, 32931
FARRELL ADA Director 275 SOUTH 4TH STREET, COCOA BEACH, FL, 32931
GIOVINO MARY T Treasurer 275 SOUTH 4TH STREET, COCOA BEACH, FL, 32931
GIOVINO MARY T Director 275 SOUTH 4TH STREET, COCOA BEACH, FL, 32931
ADAMS CHARLA Vice President 275 SOUTH 4TH STREET, COCOA BEACH, FL, 32931
ADAMS CHARLA Director 275 SOUTH 4TH STREET, COCOA BEACH, FL, 32931
CONGIANELLA JONATHAN Secretary 275 SOUTH 4TH STREET, COCOA BEACH, FL, 32931
CONGIANELLA JONATHAN Director 275 SOUTH 4TH STREET, COCOA BEACH, FL, 32931
GIOVINO MARY T Agent 275 SOUTH 4TH STREET, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-24 GIOVINO, MARY TONI -
CHANGE OF PRINCIPAL ADDRESS 2012-02-28 275 SOUTH 4TH STREET, D, COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2012-02-28 275 SOUTH 4TH STREET, D, COCOA BEACH, FL 32931 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-28 275 SOUTH 4TH STREET, D, COCOA BEACH, FL 32931 -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State