Search icon

BEACH CLUB SOUTH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BEACH CLUB 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: 18 Feb 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2013 (11 years ago)
Document Number: N07691
FEI/EIN Number 59-2388309

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

Address: 85 FREMONT AVE, BOX BCS, DAYTONA BEACH, FL, 32114, US
Mail Address: 85 FREMONT AVE, BOX BCS, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Steven Thomas President 85 FREMONT AVE, DAYTONA BEACH, FL, 32114
Colyer Celeste R Treasurer 85 Fremont Avenue, Daytona Beach, FL, 32114
Richwine Diane Secretary 85 FREMONT AVE, DAYTONA BEACH, FL, 32114
Anthony Kenneth Vice President 85 FREMONT AVE, DAYTONA BEACH, FL, 32114
Hosfelt Roger Director 85 FREMONT AVE, DAYTONA BEACH, FL, 32114
Mansur Kathleen Asst 85 FREMONT AVE, DAYTONA BEACH, FL, 32114
Colyer Celeste R Agent 85 Fremont ave, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-13 Colyer, Celeste Rene -
REGISTERED AGENT ADDRESS CHANGED 2020-02-24 85 Fremont ave, BCS, DAYTONA BEACH, FL 32114 -
PENDING REINSTATEMENT 2013-12-03 - -
REINSTATEMENT 2013-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 85 FREMONT AVE, BOX BCS, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2006-04-26 85 FREMONT AVE, BOX BCS, DAYTONA BEACH, FL 32114 -
REINSTATEMENT 2006-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
AMENDED ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-26
AMENDED ANNUAL REPORT 2020-09-17
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State