Search icon

BEACON TERRACE OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BEACON TERRACE 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: 06 Nov 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 May 2022 (3 years ago)
Document Number: N06007
FEI/EIN Number 59-2684064

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

Address: 1443 NOELL BLVD, PALM HARBOR, FL, 34683, US
Mail Address: PO BOX 1044, PALM HARBOR, FL, 34682-1044, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEPPER JUDY Treasurer PO BOX 1044, PALM HARBOR, FL, 346821044
REINHEIMER JEFFREY Member PO BOX 1044, PALM HARBOR, FL, 346821044
MOONEYHAM MIKE Vice President PO BOX 1044, PALM HARBOR, FL, 346821044
CABANISS ANDREW Agent 1443 NOELL BLVD, PALM HARBOR, FL, 34683
CABANISS ANDREW President PO BOX 1044, PALM HARBOR, FL, 346821044
Reinheimer Megan Secretary PO BOX 1044, Palm Harbor, FL, 346821044

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-11-30 1443 NOELL BLVD, PALM HARBOR, FL 34683 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-30 1443 NOELL BLVD, PALM HARBOR, FL 34683 -
REGISTERED AGENT NAME CHANGED 2023-11-30 CABANISS, ANDREW -
CHANGE OF MAILING ADDRESS 2023-01-23 1443 NOELL BLVD, PALM HARBOR, FL 34683 -
REINSTATEMENT 2022-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-11-30
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-05-06
ANNUAL REPORT 2020-09-10
ANNUAL REPORT 2019-08-26
ANNUAL REPORT 2018-03-16
AMENDED ANNUAL REPORT 2017-12-03
AMENDED ANNUAL REPORT 2017-07-13
AMENDED ANNUAL REPORT 2017-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State