Entity Name: | BEACH BOULEVARD PROPERTY OWNERS' 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: | 20 Oct 2005 (20 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 29 Jan 2016 (9 years ago) |
Document Number: | N05000010853 |
FEI/EIN Number |
59-6135348
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1104 BEACH BLVD, SUN CITY CENTER, FL, 33573, US |
Mail Address: | 1104 BEACH BLVD, SUN CITY CENTER, FL, 33573, US |
ZIP code: | 33573 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Laffey Judy | Secretary | 1008 Beach Blvd, Sun City Center, FL, 33573 |
BLAKE PAMELA | Lawn | 1002 Beach Blvd, Sun City Center, FL, 33573 |
KERMODE LEE | President | 1308 Beach Blvd, Sun City Center, FL, 33573 |
GIFFORD TIMOTHY | Vice President | 1306 Beach Blvd, Sun City Center, FL, 33573 |
LAFFEY JUDY | Treasurer | 1008 Beach Blvd, Sun City Center, FL, 33573 |
RUTTER RICHARD | Agent | 1104 BEACH BLVD, SUN CITY CENTER, FL, 33573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 1104 BEACH BLVD, SUN CITY CENTER, FL 33573 | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 1104 BEACH BLVD, SUN CITY CENTER, FL 33573 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 1104 BEACH BLVD, SUN CITY CENTER, FL 33573 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-06 | RUTTER, RICHARD | - |
REINSTATEMENT | 2016-01-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-06-05 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-06 |
REINSTATEMENT | 2016-01-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State