Search icon

BEACON HILL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BEACON HILL 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: 06 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2023 (a year ago)
Document Number: N05000003541
FEI/EIN Number 203125787

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

Mail Address: C/O GIDEON PROPERTY SERVICES, PO Box 142081, Gainesville, FL, 32614, US
Address: 235 SE 16th Avenue, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lin Andrea Secretary 4600 sw 34th street #142081, GAINESVILLE, FL, 32608
CAFFIE KWANZA President 4600 sw 34th street #142081, GAINESVILLE, FL, 32608
GIDEON PROPERTY SERVICES, INC. Agent -
Lin Andrea Treasurer 4600 sw 34th street #142081, GAINESVILLE, FL, 32608
McDougald Audriana L Officer 4600 SW 34TH STREET #142081, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 4600 SW 34th Street #142081, GAINESVILLE, FL 32608 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 235 SE 16th Avenue, GAINESVILLE, FL 32601 -
CHANGE OF MAILING ADDRESS 2024-02-22 235 SE 16th Avenue, GAINESVILLE, FL 32601 -
REINSTATEMENT 2023-12-13 - -
REGISTERED AGENT NAME CHANGED 2023-12-13 Gideon Property Services -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-06-19 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2020-06-05 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
REINSTATEMENT 2023-12-13
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-15
Reinstatement 2020-06-19
Admin. Diss. for Reg. Agent 2020-06-05
Reg. Agent Resignation 2020-01-17
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State