Search icon

MANDALAY AT BELLA TRAE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MANDALAY AT BELLA TRAE 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: 22 Mar 2006 (19 years ago)
Document Number: N06000003243
FEI/EIN Number 161754086

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

Address: Beacon Community Management, 9100 Conroy Windermere Rd., Windermere, FL, 34786, US
Mail Address: Beacon Community Management, 9100 Conroy Windermere Rd., Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CADY DOUG Vice President Beacon Community Management, Windermere, FL, 34786
CRANE MARYBETH Secretary Beacon Community Management, Windermere, FL, 34786
JULIANO PETER Director Beacon Community Management, Windermere, FL, 34786
DAWSON LEE President Beacon Community Management, Windermere, FL, 34786
OMARA BRIAN Treasurer Beacon Community Management, Windermere, FL, 34786
BEACON COMMUNITY MANAGEMENT INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 Beacon Community Management, 9100 Conroy Windermere Rd., Ste 200, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2024-04-02 Beacon Community Management, 9100 Conroy Windermere Rd., Ste 200, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2024-04-02 Beacon Community Management -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 Beacon Community Management, 9100 Conroy Windermere Rd., Ste 200, Windermere, FL 34786 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
Reg. Agent Resignation 2024-01-03
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-02
AMENDED ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State